CANVAS DINING LIMITED
Overview
| Company Name | CANVAS DINING LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 09002681 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CANVAS DINING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CANVAS DINING LIMITED located?
| Registered Office Address | C/O Dmc Recovery Limited 41 Greek Street SK3 8AX Stockport Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CANVAS DINING LIMITED?
| Company Name | From | Until |
|---|---|---|
| MICHAEL RIEMENSCHNEIDER DINING LIMITED | Apr 17, 2014 | Apr 17, 2014 |
What are the latest accounts for CANVAS DINING LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 28, 2016 |
| Next Accounts Due On | Jan 28, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2015 |
What is the status of the latest confirmation statement for CANVAS DINING LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 17, 2017 |
| Next Confirmation Statement Due | May 01, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for CANVAS DINING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CANVAS DINING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Nov 10, 2024 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 10, 2023 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 10, 2022 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 10, 2021 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 10, 2020 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 11, 2019 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 10, 2018 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 10, 2017 | 11 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | pages | 600 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Registered office address changed from Richmond Suite Grosvenor House 86-90 Park Lane London W1K 7TN to C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on Nov 05, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Apr 17, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Apr 29, 2015 to Apr 28, 2015 | 1 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on May 06, 2015
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 24, 2014
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on May 05, 2015
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 03, 2014
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 18, 2014
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Apr 30, 2015 to Apr 29, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Apr 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed michael riemenschneider dining LIMITED\certificate issued on 11/02/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of CANVAS DINING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PORTER, Philip Gerald | Director | Grosvenor House 86-90 Park Lane W1K 7TN London Richmond Suite United Kingdom | United Kingdom | British | 182541620001 | |||||
| WOOD, Nicholas Geoffrey | Director | 41 Greek Street SK3 8AX Stockport C/O Dmc Recovery Limited Cheshire | United Kingdom | British | 169049870001 |
Does CANVAS DINING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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