Advanced company searchLink opens in new window

CANAVERAL BIDCO LIMITED

Company number 09511818

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)
06 May 2023 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 23 December 2021
15 Nov 2021 AD01 Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 15 November 2021
08 Apr 2021 600 Appointment of a voluntary liquidator
27 Mar 2021 LIQ02 Statement of affairs
26 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-24
18 Feb 2021 AD01 Registered office address changed from 17a Thorney Leys Park Witney Oxfordshire OX28 4GE England to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 18 February 2021
04 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
16 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
30 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
20 Aug 2019 PSC02 Notification of Canaveral Holdco Limited as a person with significant control on 1 January 2019
20 Aug 2019 PSC07 Cessation of Merrill Goulding as a person with significant control on 1 January 2019
09 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
01 Oct 2018 AAMD Amended full accounts made up to 31 December 2017
11 Sep 2018 AA Full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
16 Oct 2017 CH01 Director's details changed for Christian Schmitz on 16 October 2017
16 Oct 2017 CH01 Director's details changed for Mr Ian Barrie Jackson on 16 October 2017
08 Sep 2017 AA Full accounts made up to 31 December 2016
10 Jul 2017 PSC01 Notification of Merrill Goulding as a person with significant control on 6 April 2016
27 Jun 2017 CS01 Confirmation statement made on 26 March 2017 with updates
27 Jun 2017 AD01 Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to 17a Thorney Leys Park Witney Oxfordshire OX28 4GE on 27 June 2017