Advanced company searchLink opens in new window

CANADA CONSULTANTS LIMITED

Company number 05032956

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 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2016 DS01 Application to strike the company off the register
30 Nov 2015 AA Micro company accounts made up to 28 February 2015
03 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
13 Nov 2014 AA Micro company accounts made up to 28 February 2014
10 Mar 2014 TM01 Termination of appointment of Susan Ororke as a director
28 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
28 Feb 2014 CH04 Secretary's details changed for Cumberland Secretaries Limited on 4 March 2013
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Aug 2013 AP01 Appointment of Mrs Claire Marie Cain as a director
19 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
19 Feb 2013 AD01 Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 19 February 2013
19 Feb 2013 CH04 Secretary's details changed for Cumberland Secretaries Limited on 1 February 2013
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
08 Mar 2012 AR01 Annual return made up to 3 February 2012 no member list
05 Dec 2011 AA Total exemption full accounts made up to 28 February 2011
25 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
27 Oct 2010 AA Total exemption full accounts made up to 28 February 2010
21 Sep 2010 TM01 Termination of appointment of Cumberland Directors Limited as a director
21 Sep 2010 AP01 Appointment of Susan Ororke as a director
21 Sep 2010 AP01 Appointment of Christopher Stephen Smith as a director
21 Jul 2010 CERTNM Company name changed draxford LIMITED\certificate issued on 21/07/10
  • RES15 ‐ Change company name resolution on 2010-07-13
21 Jul 2010 CONNOT Change of name notice
23 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders