Advanced company searchLink opens in new window

CANVASLAKE LIMITED

Company number 02139428

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)
18 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 12
29 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
05 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 12
05 May 2015 AD02 Register inspection address has been changed from C/O George Davies Solicitors 1 New York Street Manchester Greater Manchester M1 4AD United Kingdom to Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP
03 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 12
26 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
28 Mar 2013 AP01 Appointment of Andrea Munarolo as a director
20 Mar 2013 AP01 Appointment of Cornelia Meili Carre as a director
20 Mar 2013 TM01 Termination of appointment of Colin Grant as a director
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
23 May 2011 AD02 Register inspection address has been changed from C/O George Davies Solicitors Fountain Court 68 Fountain Street Manchester M2 2FB United Kingdom
23 May 2011 AD04 Register(s) moved to registered office address
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
27 Apr 2010 AD02 Register inspection address has been changed
27 Apr 2010 AD03 Register(s) moved to registered inspection location
27 Apr 2010 CH01 Director's details changed for Mr Colin John Grant on 31 March 2010
27 Apr 2010 AD01 Registered office address changed from Flat 2 15 Draycott Avenue London SW3 3BS on 27 April 2010
20 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009