- Company Overview for CANONSGROVE TRADING LTD (09543321)
- Filing history for CANONSGROVE TRADING LTD (09543321)
- People for CANONSGROVE TRADING LTD (09543321)
- More for CANONSGROVE TRADING LTD (09543321)
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
|
|
15 Dec 2015 | AP01 | Appointment of Russel Dowle as a director on 7 December 2015 |