Advanced company searchLink opens in new window

CANTSAYNO LTD

Company number 08039890

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)
24 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
23 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 28 May 2022
06 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 28 May 2021
26 Jun 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-29
10 Jun 2020 AD01 Registered office address changed from 16 Osborne Street Didsbury Greater Manchester M20 2QZ England to C/O Nofrthpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 10 June 2020
03 Jun 2020 600 Appointment of a voluntary liquidator
03 Jun 2020 LIQ01 Declaration of solvency
22 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
20 Apr 2020 AD02 Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
07 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
22 Mar 2019 AA Micro company accounts made up to 30 June 2018
03 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
26 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
25 May 2016 AA Total exemption small company accounts made up to 30 June 2015
25 May 2016 AA Total exemption small company accounts made up to 30 June 2014
07 May 2016 DISS40 Compulsory strike-off action has been discontinued
06 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
06 May 2016 CH01 Director's details changed for Kevin Daniel Kilbane on 26 February 2016
06 May 2016 AD01 Registered office address changed from 125 Didsbury Gate 1 Houseman Crescent Didsbury Greater Manchester M20 2JP to 16 Osborne Street Didsbury Greater Manchester M20 2QZ on 6 May 2016
25 Apr 2016 AD03 Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
25 Apr 2016 AD02 Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS