- Company Overview for CANFIELD ASSOCIATES LIMITED (03200618)
- Filing history for CANFIELD ASSOCIATES LIMITED (03200618)
- People for CANFIELD ASSOCIATES LIMITED (03200618)
- More for CANFIELD ASSOCIATES LIMITED (03200618)
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
|
|
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 |