CANDY & CANDY CAPITAL PLC: Filings
Overview
| Company Name | CANDY & CANDY CAPITAL PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 08889805 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CANDY & CANDY CAPITAL PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 03, 2017 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 15, 2016 | 9 pages | 4.68 | ||||||||||
Director's details changed for Mr Julian Graham Wilson on Apr 20, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas Anthony Christopher Candy on Nov 01, 2015 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Cancellation of shares by a PLC. Statement of capital on Sep 03, 2015
| 4 pages | SH07 | ||||||||||
Full accounts made up to Mar 31, 2015 | 13 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Julian Graham Wilson on Apr 20, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas Anthony Christopher Candy on Apr 20, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Graham Whitehouse on Apr 20, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Christian Peter Candy on Apr 20, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Edward Parsons on Apr 20, 2015 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Christopher Graham Whitehouse as a director on Feb 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edward Foster Parsons as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Julian Graham Wilson as a director on Feb 27, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 12, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Edward Parsons on Jan 19, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Edward Foster Parsons on Jan 19, 2015 | 2 pages | CH01 | ||||||||||
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