- Company Overview for CANFORD BLUE II LIMITED (09390617)
- Filing history for CANFORD BLUE II LIMITED (09390617)
- People for CANFORD BLUE II LIMITED (09390617)
- Charges for CANFORD BLUE II LIMITED (09390617)
- Insolvency for CANFORD BLUE II LIMITED (09390617)
- More for CANFORD BLUE II LIMITED (09390617)
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) |
---|---|---|---|
25 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Aug 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2021 | |
22 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2019 | |
22 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2020 | |
05 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2019 | LIQ10 | Removal of liquidator by court order | |
15 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2018 | |
09 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2017 | |
12 Apr 2016 | AD01 | Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 12 April 2016 | |
12 Apr 2016 | 4.70 | Declaration of solvency | |
12 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2016 | MR04 | Satisfaction of charge 093906170001 in full | |
23 Mar 2016 | CH01 | Director's details changed for Avril Madeleine Martin on 29 February 2016 | |
22 Mar 2016 | CH01 | Director's details changed for Mrs Pauline Scott on 29 February 2016 | |
22 Mar 2016 | CH01 | Director's details changed for Mr David Francis Scott on 29 February 2016 | |
22 Mar 2016 | CH01 | Director's details changed for Mr Christopher James Francis Scott on 29 February 2016 | |
22 Mar 2016 | CH01 | Director's details changed for Mr Ian Rowland Martin on 29 February 2016 | |
22 Mar 2016 | CH01 | Director's details changed for Mr Jonathan Edward Martin on 29 February 2016 | |
21 Mar 2016 | AD01 | Registered office address changed from 5 Square Rigger Row London SW11 3TZ United Kingdom to Midland House 2 Poole Road Bournemouth BH2 5QY on 21 March 2016 | |
18 Mar 2016 | MR04 | Satisfaction of charge 093906170002 in full | |
12 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
11 Sep 2015 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 March 2015 | |
03 Aug 2015 | MR01 | Registration of charge 093906170002, created on 16 July 2015 |