Advanced company searchLink opens in new window

CANONSGROVE TRADING LTD

Company number 09543321

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2018 DS01 Application to strike the company off the register
24 May 2018 AA Micro company accounts made up to 30 April 2018
02 Mar 2018 PSC07 Cessation of Benton Lopes as a person with significant control on 20 February 2018
02 Mar 2018 TM01 Termination of appointment of Benton Lopes as a director on 20 February 2018
02 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
02 Mar 2018 AD01 Registered office address changed from 7 Percival Street Leicester LE5 3NR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2 March 2018
02 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
16 Jan 2018 AA Micro company accounts made up to 30 April 2017
13 Nov 2017 TM01 Termination of appointment of Terence Dunne as a director on 15 September 2017
10 Nov 2017 AP01 Appointment of Mr Benton Lopes as a director on 15 September 2017
10 Nov 2017 PSC01 Notification of Benton Lopes as a person with significant control on 15 September 2017
10 Nov 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 15 September 2017
10 Nov 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 7 Percival Street Leicester LE5 3NR on 10 November 2017
09 May 2017 CS01 Confirmation statement made on 15 April 2017 with updates
18 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
17 Mar 2017 AD01 Registered office address changed from 5B Hill Top Brierley Barnsley S72 9LF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 17 March 2017
17 Mar 2017 TM01 Termination of appointment of Russel Dowle as a director on 15 March 2017
01 Dec 2016 AA Micro company accounts made up to 30 April 2016
12 Jul 2016 DS02 Withdraw the company strike off application
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2016 DS01 Application to strike the company off the register
26 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
15 Dec 2015 AP01 Appointment of Russel Dowle as a director on 7 December 2015