CANAVERAL HOLDCO LIMITED: Filings
Overview
| Company Name | CANAVERAL HOLDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09511186 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CANAVERAL HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 22 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Dec 23, 2022 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 23, 2021 | 23 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Michael Alfred Wilmshurst as a director on Sep 04, 2020 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of David Richard Pugh as a director on Jul 17, 2020 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Jun 30, 2019 to Jun 29, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Canaveral Bidco Limited as a person with significant control on Aug 27, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Canaveral Bidco Limited as a person with significant control on Jan 01, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Michael Alfred Wilmshurst as a person with significant control on Jan 01, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 42 pages | AA | ||||||||||
Confirmation statement made on Jan 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Christian Schmitz on Oct 16, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Barrie Jackson on Oct 06, 2017 | 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