CANAVERAL HOLDCO LIMITED: Filings

  • Overview

    Company NameCANAVERAL HOLDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09511186
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CANAVERAL HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 23, 2022

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 23, 2021

    23 pagesLIQ03

    Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on Nov 15, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    10 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 24, 2020

    LRESEX

    Registered office address changed from 17a Thorney Leys Park Witney Oxfordshire OX28 4GE England to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on Feb 18, 2021

    2 pagesAD01

    Termination of appointment of Michael Alfred Wilmshurst as a director on Sep 04, 2020

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of David Richard Pugh as a director on Jul 17, 2020

    1 pagesTM01

    Previous accounting period shortened from Jun 30, 2019 to Jun 29, 2019

    1 pagesAA01

    Confirmation statement made on Jan 03, 2020 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Canaveral Bidco Limited as a person with significant control on Aug 27, 2019

    1 pagesPSC07

    Notification of Canaveral Bidco Limited as a person with significant control on Jan 01, 2019

    2 pagesPSC02

    Cessation of Michael Alfred Wilmshurst as a person with significant control on Jan 01, 2019

    1 pagesPSC07

    Confirmation statement made on Jan 03, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    42 pagesAA

    Confirmation statement made on Jan 03, 2018 with no updates

    3 pagesCS01

    Director's details changed for Christian Schmitz on Oct 16, 2017

    2 pagesCH01

    Director's details changed for Mr Ian Barrie Jackson on Oct 06, 2017

    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