Advanced company searchLink opens in new window

CANFORD BLUE II LIMITED

Company number 09390617

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
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