- Company Overview for CANDID CONSTRUCTION LTD (06559722)
- Filing history for CANDID CONSTRUCTION LTD (06559722)
- People for CANDID CONSTRUCTION LTD (06559722)
- More for CANDID CONSTRUCTION LTD (06559722)
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) |
---|---|---|---|
07 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2016 | DS01 | Application to strike the company off the register | |
13 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
03 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-11
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 Aug 2014 | AP01 | Appointment of Miss Hannah Pringle as a director on 1 July 2014 | |
04 May 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-04
|
|
23 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 Jan 2012 | AP01 | Appointment of Miss Samantha Jade Pringle as a director | |
23 Jun 2011 | CERTNM |
Company name changed candid solutions LTD\certificate issued on 23/06/11
|
|
13 Apr 2011 | AR01 | Annual return made up to 9 April 2011 with full list of shareholders | |
13 Apr 2011 | AD01 | Registered office address changed from Cheshire House Gorsey Lane Widnes Cheshire WA8 0RP on 13 April 2011 | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Robert Forbes Pringle on 1 January 2010 | |
26 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
01 May 2009 | 363a | Return made up to 09/04/09; full list of members | |
01 May 2009 | 288c | Secretary's change of particulars / tracy prinele / 09/04/2009 | |
01 May 2009 | 288c | Director's change of particulars / robert prinele / 09/04/2009 |