Advanced company searchLink opens in new window

CANZAR RESOURCES LIMITED

Company number 05858116

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2010 AR01 Annual return made up to 26 June 2009 with full list of shareholders
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2009 AA Total exemption small company accounts made up to 30 June 2008
15 Oct 2009 AA01 Previous accounting period shortened from 30 June 2009 to 31 December 2008
29 Sep 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2009 288a Director appointed christopher page
02 Mar 2009 288a Director appointed tim fairlie
02 Mar 2009 288b Appointment Terminated Director alan von hohenberg balladur
24 Feb 2009 287 Registered office changed on 24/02/2009 from, suite 12, 33 savile row, london, W1S 3PZ
26 Jan 2009 288b Appointment Terminated Director anton vontarkanyi
22 Jan 2009 288b Appointment Terminate, Director Wayne Vivien Reid Logged Form
05 Nov 2008 288b Appointment Terminated Secretary sophie davenport
05 Nov 2008 288b Appointment Terminated Director christopher page
05 Nov 2008 288a Secretary appointed tim fairlie
08 Jul 2008 363a Return made up to 26/06/08; full list of members
08 Jul 2008 190 Location of debenture register
08 Jul 2008 353 Location of register of members
12 Jun 2008 288c Director's Change of Particulars / anton vontarkanyi / 01/04/2008 / HouseName/Number was: , now: 1 u 8; Street was: 33 savile row, now: ; Post Town was: london, now: rakosliget; Post Code was: W1S 3PZ, now: ; Country was: , now: hungary
15 May 2008 288c Director's Change of Particulars / alan von hohenberg balladur / 01/09/2007 / HouseName/Number was: , now: flat 12 seymour court; Street was: 22 bonchurch road, now: revere way; Post Town was: london, now: epsom; Region was: , now: surrey; Post Code was: W10 5DS, now: KT19 9RJ
30 Apr 2008 288c Secretary's Change of Particulars / sophie davenport / 01/04/2008 / HouseName/Number was: , now: 95B; Street was: 21 statham court, now: devonshire road; Post Code was: N7 6FP, now: N13 4QX