- Company Overview for CANAL CONVENIENCE STORE LIMITED (05943909)
- Filing history for CANAL CONVENIENCE STORE LIMITED (05943909)
- People for CANAL CONVENIENCE STORE LIMITED (05943909)
- Charges for CANAL CONVENIENCE STORE LIMITED (05943909)
- Insolvency for CANAL CONVENIENCE STORE LIMITED (05943909)
- More for CANAL CONVENIENCE STORE LIMITED (05943909)
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) |
---|---|---|---|
05 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Jun 2015 | AD01 | Registered office address changed from Suite 52 42 st. Johns Road Scarborough North Yorkshire YO12 5ET United Kingdom to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 16 June 2015 | |
08 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
08 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2012 | AR01 |
Annual return made up to 22 September 2012 with full list of shareholders
Statement of capital on 2012-10-22
|
|
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2012 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
06 Jan 2012 | CH01 | Director's details changed for Tracy Diane Reading on 2 August 2011 | |
06 Jan 2012 | CH03 | Secretary's details changed for Tracy Diane Reading on 2 August 2011 | |
30 Sep 2011 | AD01 | Registered office address changed from Ensley House 43 Newby Farm Road Scarborough North Yorkshire YO12 6UJ United Kingdom on 30 September 2011 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
18 Aug 2011 | AD01 | Registered office address changed from Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 18 August 2011 | |
21 Oct 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
21 Oct 2010 | CH01 | Director's details changed for Tracy Diane Reading on 21 October 2010 | |
21 Oct 2010 | CH03 | Secretary's details changed for Tracy Diane Reading on 21 October 2010 |