CANWORTH LIMITED
Status | DISSOLVED |
Company No. | 06891998 |
Category | Private Limited Company |
Incorporated | 29 Apr 2009 |
Age | 15 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2022 |
Years | 1 year, 10 months, 9 days |
SUMMARY
CANWORTH LIMITED is an dissolved private limited company with number 06891998. It was incorporated 15 years, 1 month, 4 days ago, on 29 April 2009 and it was dissolved 1 year, 10 months, 9 days ago, on 25 July 2022. The company address is 44 Greenhill Road, Harrow, HA1 1LD, Middlesex.
Company Fillings
Liquidation compulsory defer dissolution
Date: 15 Sep 2017
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 15 Sep 2017
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 02 Mar 2016
Category: Insolvency
Type: COCOMP
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Termination director company with name termination date
Date: 13 Jan 2016
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremiah Donovan
Termination date: 2015-10-02
Documents
Appoint person director company with name date
Date: 12 Jan 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-01
Officer name: Mr Patrick Gough
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Apr 2015
Action Date: 31 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-31
Charge number: 068919980001
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Change person director company with change date
Date: 06 May 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-01
Officer name: Jeremiah Donovan
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Accounts with accounts type dormant
Date: 14 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 24 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tom Mccarthy
Documents
Appoint person director company with name
Date: 25 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom Mccarthy
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Accounts with accounts type dormant
Date: 22 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Accounts with accounts type dormant
Date: 23 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 29 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-29
Officer name: Jeremiah Donovan
Documents
Legacy
Date: 26 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2010 to 30/06/2010
Documents
Legacy
Date: 26 May 2009
Category: Address
Type: 287
Description: Registered office changed on 26/05/2009 from ist floor office 8-10 stamford hill london N16 6XZ
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288a
Description: Director appointed jeremiah donovan
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael holder
Documents
Some Companies
ELMSWOOD COURT (MOSSLEY HILL) RESIDENTS SOCIETY LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 00952402 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 OXENDEN PARK DRIVE,HERNE BAY,CT6 8UB
Number: | 08661968 |
Status: | ACTIVE |
Category: | Private Limited Company |
IVY LODGE DORCHESTER ROAD,WAREHAM,BH20 6EJ
Number: | 00849658 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 SHEPPENHALL GROVE,NANTWICH,CW5 8DF
Number: | 11220398 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 OAK WOOD DRIVE,CORBY,NN18 9BY
Number: | 09444184 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENTWYN FARM,BARGOED,CF81 9NP
Number: | 07205195 |
Status: | ACTIVE |
Category: | Private Limited Company |