- Company Overview for CANDUCO LIMITED (06363409)
- Filing history for CANDUCO LIMITED (06363409)
- People for CANDUCO LIMITED (06363409)
- More for CANDUCO LIMITED (06363409)
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) |
---|---|---|---|
08 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Feb 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
20 Jan 2010 | DS01 | Application to strike the company off the register | |
17 Jan 2010 | AD01 | Registered office address changed from 3 Bakers Lane Shutlanger Towcester Northamptonshire NN12 7RT on 17 January 2010 | |
15 Jan 2010 | TM02 | Termination of appointment of Kls Registrars Limited as a secretary | |
29 Sep 2009 | 363a | Return made up to 06/09/09; full list of members | |
29 Sep 2009 | 288c | Director's Change of Particulars / clifford norris / 05/09/2009 / HouseName/Number was: , now: 79; Street was: shuckburgh farm, now: high street; Area was: welford road, now: ; Post Town was: naseby, now: finedon; Post Code was: N6 6DP, now: NN9 5JN; Country was: , now: england | |
28 Nov 2008 | AA | Total exemption small company accounts made up to 30 September 2008 | |
26 Sep 2008 | 363a | Return made up to 06/09/08; full list of members | |
20 Sep 2007 | 288b | Secretary resigned | |
20 Sep 2007 | 288b | Director resigned | |
20 Sep 2007 | 287 | Registered office changed on 20/09/07 from: 280 grays inn road london WC1X 8EB | |
20 Sep 2007 | 288a | New director appointed | |
20 Sep 2007 | 288a | New secretary appointed | |
06 Sep 2007 | NEWINC | Incorporation |