CANDOVER INVESTMENTS PLC: Filings

  • Overview

    Company NameCANDOVER INVESTMENTS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01512178
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CANDOVER INVESTMENTS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 18, 2022

    14 pagesLIQ03

    Removal of liquidator by court order

    11 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Apr 18, 2021

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 18, 2020

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 18, 2019

    15 pagesLIQ03

    Termination of appointment of Scott Robert James Longhurst as a director on Apr 19, 2018

    1 pagesTM01

    Registered office address changed from , 34 Lime Street, London, EC3M 7AT to C/O Ernst & Young Llp 1 More London Place London SE1 2AF on May 10, 2018

    2 pagesAD01

    Register inspection address has been changed from 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to 1 More London Place London SE1 2AF

    2 pagesAD02

    Register(s) moved to registered inspection location 34 Beckenham Road Beckenham Kent BR3 4TU

    2 pagesAD03

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 19, 2018

    LRESSP

    Group of companies' accounts made up to Dec 31, 2016

    88 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Purchase of own shares by the company. The company is authorised for the purposes of section 701 of the companies act 2006 to make market purchases. 23/05/2017
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on May 15, 2017 with updates

    4 pagesCS01

    Termination of appointment of Richard Anthony Stone as a director on May 23, 2017

    1 pagesTM01

    Termination of appointment of Jan Pieter Oosterveld as a director on May 23, 2017

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2015

    87 pagesAA

    Register(s) moved to registered inspection location 34 Beckenham Road Beckenham Kent BR3 4TU

    1 pagesAD03

    Annual return made up to May 15, 2016 no member list

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 5,464,153.75
    SH01

    Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA England to 34 Beckenham Road Beckenham Kent BR3 4TU

    1 pagesAD02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Other company business 12/05/2016
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0