CANADA 2 LIMITED
Status | DISSOLVED |
Company No. | 02531663 |
Category | Private Limited Company |
Incorporated | 16 Aug 1990 |
Age | 33 years, 9 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 years, 4 months, 4 days |
SUMMARY
CANADA 2 LIMITED is an dissolved private limited company with number 02531663. It was incorporated 33 years, 9 months, 14 days ago, on 16 August 1990 and it was dissolved 3 years, 4 months, 4 days ago, on 26 January 2021. The company address is Communisis House Communisis House, Leeds, LS15 8AH.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Oct 2020
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-26
Officer name: Steven Clive Rawlins
Documents
Appoint person director company with name date
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-26
Officer name: Mr Timothy Austin Burgham
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Confirmation statement with updates
Date: 30 Jul 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person secretary company with name date
Date: 13 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Steven Clive Rawlins
Appointment date: 2019-02-28
Documents
Termination secretary company with name termination date
Date: 13 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Louise Caddy
Termination date: 2019-02-28
Documents
Termination director company with name termination date
Date: 13 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-28
Officer name: Sarah Louise Caddy
Documents
Appoint person director company with name date
Date: 13 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Clive Rawlins
Appointment date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 01 Aug 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Confirmation statement with updates
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Confirmation statement with updates
Date: 26 Jul 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Accounts with accounts type dormant
Date: 13 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 13 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Accounts with accounts type dormant
Date: 05 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2014
Action Date: 19 Aug 2014
Category: Address
Type: AD01
New address: Communisis House Manston Lane Leeds LS15 8AH
Change date: 2014-08-19
Old address: Wakefield Road Leeds West Yorkshire LS10 1DU
Documents
Change person director company with change date
Date: 19 Aug 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-15
Officer name: Mr Jonathan Rowlatt Huber Riddle
Documents
Change person director company with change date
Date: 19 Aug 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-15
Officer name: Miss Sarah Louise Caddy
Documents
Change person secretary company with change date
Date: 19 Aug 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Sarah Louise Caddy
Change date: 2014-08-15
Documents
Accounts with accounts type dormant
Date: 16 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 20 Aug 2013
Action Date: 10 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-10
Officer name: Miss Sarah Louise Caddy
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Accounts with accounts type dormant
Date: 22 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sarah Louise Caddy
Documents
Termination director company with name
Date: 14 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Wells
Documents
Change person secretary company with change date
Date: 20 Sep 2012
Action Date: 20 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-20
Officer name: Miss Sarah Louise Morton
Documents
Accounts with accounts type dormant
Date: 10 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Accounts with accounts type dormant
Date: 09 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Termination director company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter King
Documents
Accounts with accounts type dormant
Date: 12 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Appoint person director company with name
Date: 23 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter King
Documents
Appoint person director company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Adrian Wells
Documents
Termination director company with name
Date: 03 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Young
Documents
Termination secretary company with name
Date: 03 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Young
Documents
Appoint person secretary company with name
Date: 03 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Sarah Louise Morton
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 16 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-16
Documents
Accounts with accounts type full
Date: 07 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/08; full list of members
Documents
Accounts with accounts type full
Date: 11 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Certificate change of name company
Date: 01 Jul 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed econo-mailer LIMITED\certificate issued on 01/07/08
Documents
Accounts with accounts type full
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/07; full list of members
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 16 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/06; full list of members
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 01 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/08/05; full list of members
Documents
Legacy
Date: 25 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 16/02/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
Documents
Legacy
Date: 19 Nov 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/04; full list of members
Documents
Legacy
Date: 06 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/04 to 31/12/04
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 20 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 14 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 14/01/04 from: woodthorne grange 116 wergs road wolverhampton WV6 8TJ
Documents
Legacy
Date: 26 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/03; full list of members
Documents
Accounts with accounts type full
Date: 17 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 20 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/02; full list of members
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 30 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 05 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Mar 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/08/01; full list of members
Documents
Accounts with accounts type full
Date: 07 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 30 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/01 to 30/09/01
Documents
Legacy
Date: 16 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2000
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 20 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Dec 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Dec 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Dec 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Dec 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
2 HILLIARDS COURT,CHESTER,CH4 9PX
Number: | 09191059 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANSDOWNE HOUSE,LONDON,W1J 6ER
Number: | LP015344 |
Status: | ACTIVE |
Category: | Limited Partnership |
TOWER 42, LEVEL 30,25 OLD BROAD STREET,EC2N 1HQ
Number: | 05508379 |
Status: | ACTIVE |
Category: | Private Limited Company |
JARYYA CAPITAL HOLDINGS LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10546496 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 LOTHAIR ROAD NORTH,LONDON,N4 1ER
Number: | 09187054 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 10792983 |
Status: | ACTIVE |
Category: | Private Limited Company |