Advanced company searchLink opens in new window

CANTERBURY TAILS LTD

Company number 07367207

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 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2021 DS01 Application to strike the company off the register
12 Jan 2021 AD01 Registered office address changed from 20 Raven Wharf Lafone Street London SE1 2LR United Kingdom to Regus Fleet Street 107-111 Fleet Street London EC4A 2AB on 12 January 2021
13 Aug 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
18 Jun 2020 PSC01 Notification of Clarke Kennedy as a person with significant control on 15 June 2020
18 Jun 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 20 Raven Wharf Lafone Street London SE1 2LR on 18 June 2020
18 Jun 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 15 June 2020
18 Jun 2020 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 15 June 2020
18 Jun 2020 AP01 Appointment of Mr Clarke Kennedy as a director on 15 June 2020
18 Jun 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 15 June 2020
01 Oct 2019 AA Accounts for a dormant company made up to 30 September 2019
09 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
01 Oct 2018 AA Accounts for a dormant company made up to 30 September 2018
10 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
02 Oct 2017 AA Accounts for a dormant company made up to 30 September 2017
07 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
07 Oct 2016 AA Accounts for a dormant company made up to 30 September 2016
07 Oct 2016 CS01 Confirmation statement made on 7 September 2016 with updates
07 Oct 2016 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 5 October 2016
05 Oct 2016 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 5 October 2016
24 Aug 2016 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 24 August 2016
24 Aug 2016 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 24 August 2016
05 Oct 2015 AA Accounts for a dormant company made up to 30 September 2015