Advanced company searchLink opens in new window

CANDELISA PEOPLE LTD

Company number 07010069

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)
03 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 21 January 2018
08 Apr 2017 4.68 Liquidators' statement of receipts and payments to 21 January 2017
10 Feb 2016 AD01 Registered office address changed from Church House 12a North Parade Bradford West Yorkshire BD1 3HT to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 10 February 2016
03 Feb 2016 4.20 Statement of affairs with form 4.19
03 Feb 2016 600 Appointment of a voluntary liquidator
03 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
04 Nov 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Sep 2013 MEM/ARTS Memorandum and Articles of Association
16 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Sep 2013 TM01 Termination of appointment of Carlos Pinto as a director
11 Sep 2013 TM01 Termination of appointment of Rachel Deeks as a director
01 Oct 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
08 May 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Feb 2012 AD01 Registered office address changed from Shires House Shires Road Guiseley Leeds West Yorkshire LS20 8EU on 7 February 2012
06 Jan 2012 AP01 Appointment of Rachel Sarah Deeks as a director
06 Jan 2012 AP01 Appointment of Carlos Alberto Santos Pinto as a director
08 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
08 Sep 2011 CH01 Director's details changed for Jane Louise Vincent on 3 September 2011