Advanced company searchLink opens in new window

CANDA HEDGES LIMITED

Company number 07181943

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2017 DS01 Application to strike the company off the register
09 Nov 2017 CH01 Director's details changed for Dr Rebecca Peta Ingledew on 8 November 2017
13 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
26 Jan 2017 AD01 Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ to 6 Pittville Lawn Cheltenham Gloucestershire GL52 2BD on 26 January 2017
19 Jan 2017 AA01 Current accounting period extended from 2 August 2017 to 30 September 2017
05 Dec 2016 AA Total exemption full accounts made up to 2 August 2016
05 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Aug 2016 AA01 Previous accounting period shortened from 31 March 2017 to 2 August 2016
08 Aug 2016 TM01 Termination of appointment of Canda Hedges as a director on 3 August 2016
08 Aug 2016 AP01 Appointment of Mr Darren James Ivor Milne as a director on 3 August 2016
08 Aug 2016 AP01 Appointment of Dr Rebecca Peta Ingledew as a director on 3 August 2016
08 Aug 2016 AP01 Appointment of Dr Mark Howard Hamburger as a director on 3 August 2016
08 Aug 2016 TM01 Termination of appointment of India Cockcroft as a director on 3 August 2016
08 Aug 2016 TM02 Termination of appointment of Nicola Ann Hoar as a secretary on 3 August 2016
29 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
09 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Jun 2014 AP01 Appointment of Miss India Cockcroft as a director
11 Jun 2014 AP03 Appointment of Nicola Ann Hoar as a secretary
01 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders