Advanced company searchLink opens in new window

CANLIQ 2 LIMITED

Company number 00967742

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2015 DS01 Application to strike the company off the register
19 Sep 2014 CERTNM Company name changed dulux LIMITED\certificate issued on 19/09/14
  • CONNOT ‐
23 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
24 Feb 2014 AA Accounts made up to 31 December 2013
09 Aug 2013 CH01 Director's details changed for Mr. David Allan Turner on 31 July 2013
06 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
20 Feb 2013 AA Accounts made up to 31 December 2012
06 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
03 Feb 2012 AA Accounts made up to 31 December 2011
02 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
25 Mar 2011 AA Accounts made up to 31 December 2010
09 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
02 Feb 2010 AA Accounts made up to 31 December 2009
31 Dec 2009 AP01 Appointment of David Allan Turner as a director
31 Dec 2009 TM01 Termination of appointment of Penelope Cheatle as a director
16 Oct 2009 CH01 Director's details changed for Penelope Anne Cheatle on 1 October 2009
23 Sep 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES13 ‐ Sec.28 14/09/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jul 2009 AA Accounts made up to 31 December 2008
03 Jun 2009 363a Return made up to 01/06/09; full list of members
15 Aug 2008 288c Secretary's change of particulars / O.H. secretariat LIMITED / 30/06/2008
15 Aug 2008 288c Director's change of particulars / O.H. director LIMITED / 30/06/2008
26 Jun 2008 287 Registered office changed on 26/06/2008 from 20 manchester square london W1U 3AN
18 Jun 2008 288a Secretary appointed O.H. secretariat LIMITED