Advanced company searchLink opens in new window

CANEFIELD CONFECTIONARY LIMITED

Company number 09106666

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)
21 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 26 April 2023
04 Aug 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 May 2022 AD01 Registered office address changed from Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 5 May 2022
05 May 2022 600 Appointment of a voluntary liquidator
05 May 2022 LIQ02 Statement of affairs
05 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-27
15 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
03 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
25 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
03 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
11 Jun 2020 AA Total exemption full accounts made up to 31 May 2019
11 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 31 May 2019
18 Dec 2019 AD01 Registered office address changed from Unit 11 Dutton Ind East Mount Street Birmingham B7 5QL to Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN on 18 December 2019
03 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
03 May 2019 AA Micro company accounts made up to 30 June 2018
24 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
15 Apr 2018 AA Micro company accounts made up to 30 June 2017
13 Feb 2018 MR01 Registration of charge 091066660001, created on 6 February 2018
03 Aug 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
04 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
23 Oct 2016 CS01 Confirmation statement made on 30 June 2016 with updates
17 Oct 2016 AD01 Registered office address changed from Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom to Unit 11 Dutton Ind East Mount Street Birmingham B7 5QL on 17 October 2016
15 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2016 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2016-06-11
  • GBP 1