Advanced company searchLink opens in new window

CANAL CONVENIENCE STORE LIMITED

Company number 05943909

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-22
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
  • GBP 2
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