CANAWAY FLEMING ARCHITECTS LIMITED
Status | DISSOLVED |
Company No. | 05034172 |
Category | Private Limited Company |
Incorporated | 04 Feb 2004 |
Age | 20 years, 4 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 28 Nov 2019 |
Years | 4 years, 6 months, 17 days |
SUMMARY
CANAWAY FLEMING ARCHITECTS LIMITED is an dissolved private limited company with number 05034172. It was incorporated 20 years, 4 months, 11 days ago, on 04 February 2004 and it was dissolved 4 years, 6 months, 17 days ago, on 28 November 2019. The company address is The Old Exchange The Old Exchange, Southend On Sea, SS1 2EG, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 28 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-17
New address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG
Old address: C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 12 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 12 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 07 Apr 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 09 May 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Dissolved compulsory strike off suspended
Date: 08 Apr 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 07 Dec 2016
Action Date: 23 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-23
Officer name: Martin Canaway
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 30 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-01
Officer name: Nicholas Robert Fleming
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 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: 23 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number
Date: 11 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050341720002
Documents
Change person director company with change date
Date: 11 Jan 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Robert Fleming
Change date: 2013-01-01
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 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: 05 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-11
Officer name: Nicholas Robert Fleming
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-11
Officer name: Martin Canaway
Documents
Change person secretary company with change date
Date: 19 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nicholas Robert Fleming
Change date: 2010-02-11
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/08; full list of members
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/07; full list of members
Documents
Legacy
Date: 07 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/06; full list of members
Documents
Legacy
Date: 16 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/03/05--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 16 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 16/11/05 from: faulkner house victoria street st albans hertfordshire AL1 3SE
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/05; full list of members
Documents
Legacy
Date: 20 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 04/02/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 20 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/05 to 31/03/05
Documents
Legacy
Date: 08 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BAR CODES FOR BUSINESS LIMITED
UNIT 5 DEANES CLOSE,ABINGDON,OX13 6SZ
Number: | 02708711 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,W1S 1DA
Number: | 04665436 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING HOUSE,CAMBRIDGE,CB25 9PB
Number: | 10184569 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELIOT GARDENS MANAGEMENT LIMITED
7 CHESTERTON PLACE,NEWQUAY,TR7 2RU
Number: | 02869915 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 STONES AVENUE,KENT,DA1 5GS
Number: | 08998330 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WEETH ROAD,CAMBORNE,TR14 7HU
Number: | 09316167 |
Status: | ACTIVE |
Category: | Private Limited Company |