- Company Overview for CANAVERAL BIDCO LIMITED (09511818)
- Filing history for CANAVERAL BIDCO LIMITED (09511818)
- People for CANAVERAL BIDCO LIMITED (09511818)
- Charges for CANAVERAL BIDCO LIMITED (09511818)
- Insolvency for CANAVERAL BIDCO LIMITED (09511818)
- More for CANAVERAL BIDCO LIMITED (09511818)
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
|
|
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 |