Advanced company searchLink opens in new window

CANDY AND BLOOM LIMITED

Company number 06320386

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)
25 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jan 2016 AD01 Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 18 January 2016
14 Jan 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Jan 2016 4.20 Statement of affairs with form 4.19
13 Jan 2016 600 Appointment of a voluntary liquidator
13 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-08
07 Sep 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
23 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Sep 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
14 May 2014 AA Total exemption small company accounts made up to 31 July 2013
28 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
04 Jun 2013 CH01 Director's details changed for Emma Rees on 30 May 2013
04 Jun 2013 CH01 Director's details changed for Mr Jamie Philip Gannaway on 30 May 2013
04 Jun 2013 TM01 Termination of appointment of Jamie Gannaway as a director
06 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
12 Sep 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
03 Nov 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
06 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
17 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Emma Rees on 23 July 2010
16 Aug 2010 CH03 Secretary's details changed for Jamie Gannaway on 23 July 2010
08 Apr 2010 AP01 Appointment of Damon Birrane as a director