CANTAY HOMES LIMITED

26/28 Southampton Street 26/28 Southampton Street, Berkshire, RG1 2QL
StatusDISSOLVED
Company No.05907139
CategoryPrivate Limited Company
Incorporated15 Aug 2006
Age17 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution17 Nov 2015
Years8 years, 7 months, 1 day

SUMMARY

CANTAY HOMES LIMITED is an dissolved private limited company with number 05907139. It was incorporated 17 years, 10 months, 3 days ago, on 15 August 2006 and it was dissolved 8 years, 7 months, 1 day ago, on 17 November 2015. The company address is 26/28 Southampton Street 26/28 Southampton Street, Berkshire, RG1 2QL.



Company Fillings

Gazette dissolved voluntary

Date: 17 Nov 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jul 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Move registers to sail company

Date: 07 Oct 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 07 Oct 2011

Category: Address

Type: AD02

Old address: 3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2010

Action Date: 01 Jun 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-06-01

Officer name: Mr Nigel David Elkes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Change sail address company with old address

Date: 10 Sep 2010

Category: Address

Type: AD02

Old address: 3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ

Documents

View document PDF

Change sail address company

Date: 10 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 29 Jun 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 27 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/08/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 15/08/06--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 16/08/06 from: 25 hill road, theydon bois epping essex CM16 7LX

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARK TRANSPORT LTD

9 BEVERLEY CLOSE,NOTTINGHAM,NG8 2JH

Number:08719744
Status:ACTIVE
Category:Private Limited Company

CAFE NOW LTD.

33 SAUGHTONHALL DRIVE,EDINBURGH,EH12 5TP

Number:SC398744
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GENIUS IT SOLUTIONS LIMITED

69 MELLISH ROAD,WORKSOP,S81 9PQ

Number:10459648
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JF ADVISORY SERVICES LTD

3 HOLMESDALE ROAD,REIGATE,RH2 0BA

Number:09785945
Status:ACTIVE
Category:Private Limited Company

LONDON CENTRE FOR AESTHETIC SURGERY LIMITED

2ND FLOOR HYGEIA HOUSE,HARROW,HA1 1BE

Number:04553682
Status:ACTIVE
Category:Private Limited Company

MATTHEW JOHN PRODUCTIONS LIMITED

34 FIELDFARE,GLOUCESTER,GL4 4WF

Number:07328962
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