Advanced company searchLink opens in new window

CANADIAN RESORT ASSETS GP LIMITED

Company number 05965864

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)
26 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Dec 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Jan 2012 AA Total exemption small company accounts made up to 31 December 2010
08 Nov 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
08 Nov 2011 CH01 Director's details changed for Mr Dennis Stephen John Riddick on 1 December 2009
24 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
24 Nov 2010 CH03 Secretary's details changed for Ms Christine Ann Adamson on 1 December 2009
24 Nov 2010 CH01 Director's details changed for Mr Dennis Stephen John Riddick on 1 December 2009
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Oct 2009 AA Total exemption small company accounts made up to 31 December 2007
14 Oct 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
14 Oct 2009 CH01 Director's details changed for Mr Dennis Stephen John Riddick on 14 October 2009
12 Jan 2009 363a Return made up to 13/10/08; full list of members
13 Nov 2007 88(2)R Ad 13/10/06-13/10/07 £ si 1@1
09 Nov 2007 363a Return made up to 13/10/07; full list of members
09 Nov 2007 288a New secretary appointed
08 Nov 2007 288b Secretary resigned
08 Nov 2006 225 Accounting reference date extended from 31/10/07 to 31/12/07
08 Nov 2006 287 Registered office changed on 08/11/06 from: 2-2 waulk mill 51 bengal street manchester M4 6LN