- Company Overview for CLASSIC CANVAS LIMITED (08464740)
- Filing history for CLASSIC CANVAS LIMITED (08464740)
- People for CLASSIC CANVAS LIMITED (08464740)
- More for CLASSIC CANVAS LIMITED (08464740)
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) |
---|---|---|---|
17 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2024 | DS01 | Application to strike the company off the register | |
27 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
14 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
13 Jan 2021 | PSC04 | Change of details for Mr Matt James Day as a person with significant control on 20 March 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
12 Jan 2021 | PSC01 | Notification of Wendy Joan Olwyn Day as a person with significant control on 20 March 2020 | |
12 Jan 2021 | PSC04 | Change of details for Mr Matt James Day as a person with significant control on 20 March 2020 | |
12 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 20 March 2020
|
|
24 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
05 Mar 2020 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 5 March 2020 | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
22 Jan 2019 | PSC01 | Notification of Matt James Day as a person with significant control on 22 January 2019 | |
22 Jan 2019 | AP01 | Appointment of Mr Matt James Day as a director on 22 January 2019 | |
22 Jan 2019 | PSC07 | Cessation of Richard Day as a person with significant control on 22 January 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Richard Day as a director on 22 January 2019 | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 |