CANDELISA PEOPLE LTD

Rushtons Insolvency Limited 3 Merchants Quay Rushtons Insolvency Limited 3 Merchants Quay, Shipley, BD17 7DB, West Yorkshire
StatusDISSOLVED
Company No.07010069
CategoryPrivate Limited Company
Incorporated04 Sep 2009
Age14 years, 9 months, 11 days
JurisdictionEngland Wales
Dissolution03 Jul 2019
Years4 years, 11 months, 12 days

SUMMARY

CANDELISA PEOPLE LTD is an dissolved private limited company with number 07010069. It was incorporated 14 years, 9 months, 11 days ago, on 04 September 2009 and it was dissolved 4 years, 11 months, 12 days ago, on 03 July 2019. The company address is Rushtons Insolvency Limited 3 Merchants Quay Rushtons Insolvency Limited 3 Merchants Quay, Shipley, BD17 7DB, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 03 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Apr 2018

Action Date: 21 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Apr 2017

Action Date: 21 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-10

New address: Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB

Old address: Church House 12a North Parade Bradford West Yorkshire BD1 3HT

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 03 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Memorandum articles

Date: 16 Sep 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 16 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlos Pinto

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Deeks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2012

Action Date: 07 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-07

Old address: Shires House Shires Road Guiseley Leeds West Yorkshire LS20 8EU

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachel Sarah Deeks

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carlos Alberto Santos Pinto

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-04

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2011

Action Date: 03 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Louise Vincent

Change date: 2011-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 03 Nov 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-04

Documents

View document PDF

Resolution

Date: 06 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Taylor

Documents

View document PDF

Termination director company with name

Date: 06 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Mcaleer

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 May 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 May 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 06 May 2010

Action Date: 07 Apr 2010

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2010-04-07

Documents

View document PDF

Legacy

Date: 03 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Vincent

Documents

View document PDF

Resolution

Date: 26 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2010 to 31/10/2010

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr francis joseph mcaleer

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr guy alexander taylor

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr guy alexander taylor

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director vikki steward

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary creditreform (secretaries) LIMITED

Documents

View document PDF

Incorporation company

Date: 04 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOCKIFY LIMITED

REPTON MANOR,ASHFORD,TN23 3GP

Number:08939326
Status:ACTIVE
Category:Private Limited Company

CHOP FRANCHISE LTD

LORNTY BANK MAIN ROAD,MONTROSE,DD10 9HT

Number:SC606244
Status:ACTIVE
Category:Private Limited Company

DI-TEC POWER LIMITED

DISCOVERY WORKS THIRD AVENUE,MANCHESTER,M17 1BW

Number:02964529
Status:ACTIVE
Category:Private Limited Company

ENHERAS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11819886
Status:ACTIVE
Category:Private Limited Company

NOVA FOAM LIMITED

1 JUNIPER CLOSE,LUTON,LU4 9RH

Number:10861711
Status:ACTIVE
Category:Private Limited Company

PARACHUTES CHILDCARE LIMITED

6 IVYDALE,CARDIFF,CF14 0RT

Number:07541553
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