Advanced company searchLink opens in new window

CANFIELD ASSOCIATES LIMITED

Company number 03200618

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)
14 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
17 Dec 2012 AP01 Appointment of Mr Martin James Derbyshire as a director on 17 December 2012
17 Dec 2012 TM01 Termination of appointment of Mollyland Inc as a director on 17 December 2012
17 Dec 2012 TM01 Termination of appointment of Andrew Moray Stuart as a director on 17 December 2012
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
23 Nov 2011 AP04 Appointment of Bentinck Secretaries Limited as a secretary on 21 November 2011
23 Nov 2011 TM02 Termination of appointment of Sceptre Consultants Limited as a secretary on 21 November 2011
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 May 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
01 Mar 2011 AD01 Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH on 1 March 2011
25 Jan 2011 CH01 Director's details changed for Honourable Andrew Moray Stuart on 23 December 2010
15 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Sep 2010 AP01 Appointment of Andrew Moray Stuart as a director
12 Jul 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
12 Jul 2010 CH04 Secretary's details changed for Sceptre Consultants Limited on 17 May 2010
09 Jul 2010 CH02 Director's details changed for Mollyland Inc on 17 May 2010
06 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
16 Jun 2009 363a Return made up to 17/05/09; full list of members