CANDY & CANDY CAPITAL PLC: Filings

  • Overview

    Company NameCANDY & CANDY CAPITAL PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 08889805
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CANDY & CANDY CAPITAL 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 May 03, 2017

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 15, 2016

    9 pages4.68

    Director's details changed for Mr Julian Graham Wilson on Apr 20, 2016

    2 pagesCH01

    Director's details changed for Mr Nicholas Anthony Christopher Candy on Nov 01, 2015

    2 pagesCH01

    Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 55 Baker Street London W1U 7EU on Sep 28, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 16, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Cancellation of shares by a PLC. Statement of capital on Sep 03, 2015

    • Capital: GBP 50,000
    4 pagesSH07

    Full accounts made up to Mar 31, 2015

    13 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 10/04/2015
    RES13

    Director's details changed for Mr Julian Graham Wilson on Apr 20, 2015

    2 pagesCH01

    Director's details changed for Mr Nicholas Anthony Christopher Candy on Apr 20, 2015

    2 pagesCH01

    Director's details changed for Mr Christopher Graham Whitehouse on Apr 20, 2015

    2 pagesCH01

    Director's details changed for Christian Peter Candy on Apr 20, 2015

    2 pagesCH01

    Secretary's details changed for Mr Edward Parsons on Apr 20, 2015

    1 pagesCH03

    Registered office address changed from Thames House Portsmouth Road Esher KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on Mar 19, 2015

    1 pagesAD01

    Appointment of Mr Christopher Graham Whitehouse as a director on Feb 27, 2015

    2 pagesAP01

    Termination of appointment of Edward Foster Parsons as a director on Feb 27, 2015

    1 pagesTM01

    Appointment of Mr Julian Graham Wilson as a director on Feb 27, 2015

    2 pagesAP01

    Annual return made up to Feb 12, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2015

    Statement of capital on Feb 23, 2015

    • Capital: GBP 100,000
    SH01

    Secretary's details changed for Mr Edward Parsons on Jan 19, 2015

    1 pagesCH03

    Director's details changed for Mr Edward Foster Parsons on Jan 19, 2015

    2 pagesCH01

    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