Advanced company searchLink opens in new window

CANADA SQUARE PROPERTY VEHICLE LTD

Company number 07281370

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)
20 May 2017 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
02 Sep 2016 4.70 Declaration of solvency
02 Sep 2016 600 Appointment of a voluntary liquidator
02 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-15
22 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
03 Jun 2016 MR04 Satisfaction of charge 1 in full
03 Jun 2016 MR04 Satisfaction of charge 2 in full
03 Jun 2016 MR04 Satisfaction of charge 3 in full
12 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
02 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
26 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
03 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
20 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
11 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
19 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Approved 11/03/2013
19 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
18 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
12 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
05 Dec 2011 AD03 Register(s) moved to registered inspection location
05 Dec 2011 AD02 Register inspection address has been changed
28 Jul 2011 CH01 Director's details changed for Anthony John Brereton on 10 May 2011
28 Jul 2011 CH01 Director's details changed for Mr Richard Harper on 10 May 2011
22 Jul 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
18 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2