Advanced company searchLink opens in new window

CANTON DENTAL LABORATORY LIMITED

Company number 04570459

Filter by category

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)
31 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
31 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 17 November 2021
07 Dec 2020 AD01 Registered office address changed from 101 Whitchurch Road Cardiff CF14 3JQ Wales to C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD on 7 December 2020
02 Dec 2020 600 Appointment of a voluntary liquidator
02 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-18
02 Dec 2020 LIQ02 Statement of affairs
16 Jul 2020 AA Micro company accounts made up to 31 March 2020
16 Jul 2020 AP03 Appointment of Mr Roderick Charles Lawford as a secretary on 27 May 2020
08 Jun 2020 TM01 Termination of appointment of Darren Leslie Hawkins as a director on 27 May 2020
08 Jun 2020 TM02 Termination of appointment of Darren Leslie Hawkins as a secretary on 27 May 2020
08 Jun 2020 PSC07 Cessation of Darren Leslie Hawkins as a person with significant control on 27 May 2020
02 Nov 2019 AA Micro company accounts made up to 31 March 2019
22 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
22 Oct 2019 AD01 Registered office address changed from C/O Canton Dental Laboratories Donnington House 70a Llandaff Road Cardiff CF11 9NL to 101 Whitchurch Road Cardiff CF14 3JQ on 22 October 2019
19 Oct 2018 AA Micro company accounts made up to 31 March 2018
18 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
20 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
19 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
19 Oct 2017 CH01 Director's details changed for John Darren Craig on 19 October 2017
03 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
19 May 2016 AA Total exemption full accounts made up to 31 March 2016
05 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
12 May 2015 AA Total exemption full accounts made up to 31 March 2015
13 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100