Advanced company searchLink opens in new window

LETCANTERBURY.COM LIMITED

Company number 06743863

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)
10 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Jun 2022 AD01 Registered office address changed from 143 High Street Rochester Kent ME1 1EL England to 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF on 30 June 2022
30 Jun 2022 600 Appointment of a voluntary liquidator
30 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-23
30 Jun 2022 LIQ02 Statement of affairs
24 Nov 2021 AD01 Registered office address changed from New House Cottage London Road Dunkirk Nr Faversham Kent ME13 9LL England to 143 High Street Rochester Kent ME1 1EL on 24 November 2021
23 Nov 2021 AP01 Appointment of Mr Andrew Wicking as a director on 18 November 2021
23 Nov 2021 PSC02 Notification of Reddoor Homes Ltd as a person with significant control on 18 November 2021
23 Nov 2021 TM01 Termination of appointment of Simon Frank Hughes as a director on 18 November 2021
23 Nov 2021 TM01 Termination of appointment of Jane Hughes as a director on 18 November 2021
23 Nov 2021 TM02 Termination of appointment of Simon Frank Hughes as a secretary on 18 November 2021
23 Nov 2021 PSC07 Cessation of Simon Frank Hughes as a person with significant control on 18 November 2021
23 Nov 2021 PSC07 Cessation of Jane Hughes as a person with significant control on 18 November 2021
02 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
18 Oct 2021 AA Total exemption full accounts made up to 31 August 2021
21 May 2021 AA Total exemption full accounts made up to 31 August 2020
09 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
08 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
04 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
08 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
08 Nov 2018 CH03 Secretary's details changed for Mr Simon Frank Hughes on 8 November 2018
08 Nov 2018 PSC04 Change of details for Mrs Jane Hughes as a person with significant control on 6 November 2018
08 Nov 2018 PSC04 Change of details for Mr Simon Frank Hughes as a person with significant control on 6 November 2018