Advanced company searchLink opens in new window

CANAL QUARTER DEVELOPMENTS LIMITED

Company number 05202140

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2018 SOAS(A) Voluntary strike-off action has been suspended
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2017 DS01 Application to strike the company off the register
20 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
24 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
11 Dec 2014 AD01 Registered office address changed from Hanover House Hanover House 30-32 Charlotte Street Manchester M1 4FD England to Hanover House Charlotte Street Manchester M1 4FD on 11 December 2014
30 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
12 Jun 2014 AD01 Registered office address changed from Century House 11 St Peters Square Manchester M2 3DN on 12 June 2014
28 Jan 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
23 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
05 Sep 2013 TM01 Termination of appointment of David Shelton as a director
26 Feb 2013 AR01 Annual return made up to 4 December 2012 with full list of shareholders
26 Feb 2013 CH01 Director's details changed for Mr David Keith Shelton on 1 November 2012
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jul 2012 TM02 Termination of appointment of Douglas Harper as a secretary
29 Feb 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
20 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
09 Mar 2011 SH01 Statement of capital following an allotment of shares on 3 January 2011
  • GBP 1,000
09 Mar 2011 AP01 Appointment of Sir Alan Cockshaw as a director
09 Mar 2011 AP01 Appointment of Miss Sally Louise Cockshaw as a director