Advanced company searchLink opens in new window

CANDOVER INVESTMENTS PLC

Company number 01512178

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)
20 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2022 LIQ13 Return of final meeting in a members' voluntary winding up
20 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 18 April 2022
12 Apr 2022 LIQ10 Removal of liquidator by court order
12 Apr 2022 600 Appointment of a voluntary liquidator
18 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 18 April 2021
11 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 18 April 2020
27 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 18 April 2019
05 Jun 2018 TM01 Termination of appointment of Scott Robert James Longhurst as a director on 19 April 2018
10 May 2018 AD01 Registered office address changed from , 34 Lime Street, London, EC3M 7AT to C/O Ernst & Young Llp 1 More London Place London SE1 2AF on 10 May 2018
10 May 2018 AD02 Register inspection address has been changed from 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to 1 More London Place London SE1 2AF
10 May 2018 AD03 Register(s) moved to registered inspection location 34 Beckenham Road Beckenham Kent BR3 4TU
08 May 2018 LIQ01 Declaration of solvency
08 May 2018 600 Appointment of a voluntary liquidator
02 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-19
05 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
05 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase of own shares by the company. The company is authorised for the purposes of section 701 of the companies act 2006 to make market purchases. 23/05/2017
  • RES10 ‐ Resolution of allotment of securities
26 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
24 May 2017 TM01 Termination of appointment of Richard Anthony Stone as a director on 23 May 2017
24 May 2017 TM01 Termination of appointment of Jan Pieter Oosterveld as a director on 23 May 2017
17 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
13 Jun 2016 AD03 Register(s) moved to registered inspection location 34 Beckenham Road Beckenham Kent BR3 4TU
25 May 2016 AR01 Annual return made up to 15 May 2016 no member list
Statement of capital on 2016-05-25
  • GBP 5,464,153.75
25 May 2016 AD02 Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to 34 Beckenham Road Beckenham Kent BR3 4TU
23 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 12/05/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares