- Company Overview for CANDOR ASSOCIATES LIMITED (07236815)
- Filing history for CANDOR ASSOCIATES LIMITED (07236815)
- People for CANDOR ASSOCIATES LIMITED (07236815)
- More for CANDOR ASSOCIATES LIMITED (07236815)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2015 | DS01 | Application to strike the company off the register | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jun 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
29 Sep 2014 | AD01 | Registered office address changed from 632 Fountain Court Birchwood Boulevard Warrington Cheshire WA3 7QU to 4a Olympic Way Birchwood Warrington WA2 0YL on 29 September 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
20 Mar 2014 | AD01 | Registered office address changed from 632 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QU England on 20 March 2014 | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Nov 2013 | AD01 | Registered office address changed from 1 Hanley Court Brockeridge Park Twyning Gloucestershire GL20 6FE United Kingdom on 5 November 2013 | |
28 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
11 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Sep 2012 | TM01 | Termination of appointment of James Goddard as a director | |
22 Jun 2012 | AD01 | Registered office address changed from Trident One Styal Road Manchester M22 5XB on 22 June 2012 | |
25 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Apr 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
27 Apr 2012 | CH01 | Director's details changed for Mr James Bowman Goddard on 27 April 2012 | |
29 Mar 2012 | TM01 | Termination of appointment of Sharon Stephens as a director | |
06 Dec 2011 | AP01 | Appointment of Mr James Bowman Goddard as a director | |
13 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
13 May 2011 | AP01 | Appointment of Mr Paul Anthony Quinn as a director | |
13 May 2011 | AP01 | Appointment of Mr David Lewis as a director | |
13 May 2011 | AP01 | Appointment of Mr Paul Lewis as a director | |
16 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
11 Mar 2011 | AD01 | Registered office address changed from 622 Fountain Court Birchwood Boulevard Warrington Cheshire WA3 7QU England on 11 March 2011 |