Advanced company searchLink opens in new window

CANLEY 2 LIMITED

Company number 06440981

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)
30 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2013 2.24B Administrator's progress report to 24 September 2013
30 Sep 2013 2.35B Notice of move from Administration to Dissolution on 24 September 2013
02 Sep 2013 2.24B Administrator's progress report to 31 July 2013
04 Mar 2013 2.31B Notice of extension of period of Administration
01 Mar 2013 AD01 Registered office address changed from C/O Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD on 1 March 2013
28 Feb 2013 2.24B Administrator's progress report to 31 January 2013
06 Sep 2012 2.24B Administrator's progress report to 31 July 2012
06 Sep 2012 F2.18 Notice of deemed approval of proposals
09 Aug 2012 2.40B Notice of appointment of replacement/additional administrator
09 Aug 2012 AD01 Registered office address changed from C/O Ernst & Young Llp 1 More London Place London SE1 2AF on 9 August 2012
03 Aug 2012 2.38B Notice of resignation of an administrator
03 Aug 2012 LIQ MISC OC Court order INSOLVENCY:MISCELLANEOUS:-Re resignation and appointment if administrators
03 Aug 2012 2.38B Notice of resignation of an administrator
22 May 2012 2.17B Statement of administrator's proposal
08 May 2012 AD01 Registered office address changed from Leytonstone House Leytonstone London E11 1GA on 8 May 2012
16 Apr 2012 2.12B Appointment of an administrator
28 Feb 2012 TM01 Termination of appointment of Robert David Whitton as a director on 28 February 2012
28 Feb 2012 TM01 Termination of appointment of Daren Mark Burney as a director on 28 February 2012
28 Feb 2012 TM02 Termination of appointment of Daren Mark Burney as a secretary on 28 February 2012
28 Feb 2012 AP01 Appointment of Mr Marco Stellon as a director on 28 February 2012
29 Dec 2011 AA Accounts for a small company made up to 31 March 2011
15 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
Statement of capital on 2011-12-15
  • GBP 1
14 Sep 2011 CERTNM Company name changed rom capital (clacton) LIMITED\certificate issued on 14/09/11
  • RES15 ‐ Change company name resolution on 2011-09-13
14 Sep 2011 CONNOT Change of name notice