Advanced company searchLink opens in new window

CANBERRA ASSETS (NO 2) LIMITED

Company number 06450336

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2016 DS01 Application to strike the company off the register
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Dec 2015 AR01 Annual return made up to 11 December 2015
Statement of capital on 2015-12-15
  • GBP 1
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
31 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
15 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
31 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
27 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
21 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
14 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders
01 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
11 Sep 2009 287 Registered office changed on 11/09/2009 from 3RD floor manchester house 86 princess street manchester england M1 6NP
12 Jan 2009 363a Return made up to 11/12/08; full list of members
09 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
09 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
25 Jun 2008 288b Appointment terminated director david hammelburger
25 Jun 2008 288a Director appointed jonathan marks
24 May 2008 CERTNM Company name changed workington properties (no 2) LIMITED\certificate issued on 28/05/08