Advanced company searchLink opens in new window

CANDOR ASSOCIATES LIMITED

Company number 07236815

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)
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
  • GBP 1,000
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
  • GBP 1,000
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