- Company Overview for CANFORD CONSTRUCTION LTD (07418730)
- Filing history for CANFORD CONSTRUCTION LTD (07418730)
- People for CANFORD CONSTRUCTION LTD (07418730)
- More for CANFORD CONSTRUCTION LTD (07418730)
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 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2015 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2015-02-26
|
|
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Jan 2014 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
27 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
26 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
13 Dec 2011 | AD01 | Registered office address changed from Canford Construction Ltd Unit 4, Longham Business Centre 168 Ringwood Road Ferndown Dorset BH22 9BU United Kingdom on 13 December 2011 | |
09 Mar 2011 | TM01 | Termination of appointment of Paul Thompson as a director | |
09 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 24 February 2011
|
|
09 Mar 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 December 2011 | |
26 Oct 2010 | NEWINC |
Incorporation
|