Advanced company searchLink opens in new window

THE CAN-D FOOD CO. LTD

Company number 11326846

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)
14 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jan 2024 AD01 Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 18 January 2024
30 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 12 October 2023
02 Nov 2022 AD01 Registered office address changed from 100 Teesdale Street London E2 6PU England to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 2 November 2022
25 Oct 2022 LIQ02 Statement of affairs
25 Oct 2022 600 Appointment of a voluntary liquidator
21 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-13
05 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
05 May 2022 PSC08 Notification of a person with significant control statement
04 May 2022 PSC07 Cessation of Niall Duncan Carroll as a person with significant control on 30 July 2020
20 Sep 2021 SH02 Sub-division of shares on 12 December 2018
19 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
07 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
16 Jun 2020 AA Micro company accounts made up to 30 April 2020
12 Jun 2020 TM01 Termination of appointment of Sharon Brittan as a director on 31 May 2020
07 May 2020 CS01 Confirmation statement made on 23 April 2020 with updates
07 May 2020 AP01 Appointment of Mrs Sharon Brittan as a director on 8 January 2019
23 Sep 2019 AA Micro company accounts made up to 30 April 2019
30 May 2019 AD01 Registered office address changed from 100 13/8 Dereham Place London Uk EC2A 3HJ United Kingdom to 100 Teesdale Street London E2 6PU on 30 May 2019
30 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
19 Dec 2018 CH03 Secretary's details changed for Mr Niall Carroll on 18 December 2018
19 Dec 2018 CH03 Secretary's details changed for Mr Niall Carroll on 18 December 2018
18 Dec 2018 CH01 Director's details changed for Mr Niall Duncan Carroll on 18 December 2018
18 Dec 2018 PSC04 Change of details for Mr Niall Duncan Carroll as a person with significant control on 18 December 2018
18 Dec 2018 AD01 Registered office address changed from 100 Teesdale Street London E2 6PU United Kingdom to 100 13/8 Dereham Place London Uk EC2A 3HJ on 18 December 2018