- Company Overview for CANDELISA PEOPLE LTD (07010069)
- Filing history for CANDELISA PEOPLE LTD (07010069)
- People for CANDELISA PEOPLE LTD (07010069)
- Charges for CANDELISA PEOPLE LTD (07010069)
- Insolvency for CANDELISA PEOPLE LTD (07010069)
- More for CANDELISA PEOPLE LTD (07010069)
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
|
|
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
|
|
04 Nov 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
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
|
|
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
|
|
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 |