CANINE SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 04974857 |
Category | Private Limited Company |
Incorporated | 25 Nov 2003 |
Age | 20 years, 6 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 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
Dissolution application strike off company
Date: 30 Jul 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 14 Mar 2015
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
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
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/07; no change of members
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/06; no change of members
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
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
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
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/05; full list of members
Documents
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
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
Legacy
Date: 01 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/04; full list of members
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/03/05
Documents
Legacy
Date: 10 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 03/12/03--------- £ si 99@1=99 £ ic 1/100
Documents
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
Legacy
Date: 10 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
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 |
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 |
10B KIBWORTH BUSINESS PARK,KIBWORTH,LE8 0EX
Number: | 10492851 |
Status: | ACTIVE |
Category: | Private Limited Company |