CANINE SOLUTIONS LIMITED

Unit 1b Frilsham Home Farm, Yattendon, RG18 0XT, Berkshire
StatusDISSOLVED
Company No.04974857
CategoryPrivate Limited Company
Incorporated25 Nov 2003
Age20 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 4 days

SUMMARY

CANINE SOLUTIONS LIMITED is an dissolved private limited company with number 04974857. It was incorporated 20 years, 6 months, 6 days ago, on 25 November 2003 and it was dissolved 3 years, 7 months, 4 days ago, on 27 October 2020. The company address is Unit 1b Frilsham Home Farm, Yattendon, RG18 0XT, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Address

Type: AD01

New address: Unit 1B Frilsham Home Farm Yattendon Berkshire RG18 0XT

Change date: 2019-01-25

Old address: 10 Bradden Lane Eaddesden Row Hemel Hempstead Hertfordshire HP2 6HZ

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2018

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-07

Psc name: Richard Jonathan Clarke

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date

Date: 11 Feb 2016

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date

Date: 23 Mar 2015

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed canine photos LIMITED\certificate issued on 14/03/15

Documents

View document PDF

Change of name notice

Date: 14 Mar 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date

Date: 10 Feb 2012

Action Date: 27 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Richard Jonathan Clarke

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Stephen Robert Goble

Change date: 2010-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Clarke

Change date: 2010-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/07; no change of members

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/06; no change of members

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed commence LTD\certificate issued on 22/03/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 29/03/05 from: axis point eastman way hemel hempstead hertfordshire HP2 7DU

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 03/12/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 10/02/04 from: 10 bradden lane gaddersden row hemel hempstead HP2 6JB

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 25 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATKIN TRANSPORT LIMITED

50-54 OSWALD ROAD,SCUNTHORPE,DN15 7PQ

Number:07302933
Status:ACTIVE
Category:Private Limited Company

BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED

C/O ALBANY SPC SERVICES LTD 3RD FLOOR,MANCHESTER,M1 4HB

Number:07598247
Status:ACTIVE
Category:Private Limited Company

CENTRAL O7 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09349148
Status:LIQUIDATION
Category:Private Limited Company

FIVE SEVEN NINE MANAGEMENT LIMITED

19 MARINE PARADE,HARWICH,CO12 3RA

Number:11685171
Status:ACTIVE
Category:Private Limited Company

IMB CONSULTANCY (INTERNATIONAL) LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11903063
Status:ACTIVE
Category:Private Limited Company

MANGO FINANCE LIMITED

10B KIBWORTH BUSINESS PARK,KIBWORTH,LE8 0EX

Number:10492851
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source