Advanced company searchLink opens in new window

CANTABRICA LTD

Company number 06674129

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 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
03 May 2011 AD01 Registered office address changed from Empress House Unit 14B Newhold Industrial Estate Aberford Road Garforth West Yorkshire LS25 2LD on 3 May 2011
03 Feb 2011 4.20 Statement of affairs with form 4.19
03 Feb 2011 600 Appointment of a voluntary liquidator
03 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-28
09 Nov 2010 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-08
09 Nov 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
08 Nov 2010 CH01 Director's details changed for Fiona Elizabeth Walker on 15 August 2010
08 Nov 2010 CH01 Director's details changed for Simon Walker on 15 August 2010
08 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 November 2010
  • GBP 100,000
08 Nov 2010 TM01 Termination of appointment of Simon Walker as a director
08 Nov 2010 TM01 Termination of appointment of Fiona Walker as a director
08 Nov 2010 AP01 Appointment of Mr Daniel Philip Ross as a director
18 May 2010 AA Total exemption full accounts made up to 31 August 2009
14 Sep 2009 363a Return made up to 15/08/09; full list of members
11 Sep 2009 288c Director's Change of Particulars / somin walker / 25/08/2009 / Forename was: somin, now: simon
07 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
26 Sep 2008 288a Director appointed fiona elizabeth walker
09 Sep 2008 288a Director appointed somin walker
15 Aug 2008 NEWINC Incorporation