CAPTURED ON CANVAS LTD

33 Lanmoor Estate 33 Lanmoor Estate, Redruth, TR16 6HN, England
StatusDISSOLVED
Company No.07674575
CategoryPrivate Limited Company
Incorporated20 Jun 2011
Age12 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years3 years, 25 days

SUMMARY

CAPTURED ON CANVAS LTD is an dissolved private limited company with number 07674575. It was incorporated 12 years, 11 months, 29 days ago, on 20 June 2011 and it was dissolved 3 years, 25 days ago, on 25 May 2021. The company address is 33 Lanmoor Estate 33 Lanmoor Estate, Redruth, TR16 6HN, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

Old address: South View Station Road Perranwell Station Truro TR3 7LB England

Change date: 2019-01-10

New address: 33 Lanmoor Estate Lanner Redruth TR16 6HN

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-19

Psc name: Emma Deacon

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2017

Action Date: 23 May 2017

Category: Address

Type: AD01

New address: South View Station Road Perranwell Station Truro TR3 7LB

Old address: 7 Trelawne Road Trelawne Road Carnon Downs Truro Cornwall TR3 6HP England

Change date: 2017-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jul 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-04

Officer name: Wesley Booth

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Emma Deacon

Change date: 2016-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2016

Action Date: 23 Apr 2016

Category: Address

Type: AD01

New address: 7 Trelawne Road Trelawne Road Carnon Downs Truro Cornwall TR3 6HP

Change date: 2016-04-23

Old address: 32 Paget Road Leicester LE3 5HL

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Incorporation company

Date: 20 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXOTIC VENEER COMPANY LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:00533923
Status:ACTIVE
Category:Private Limited Company

FLAVOURS TAKEAWAY LTD

196 WHITHAM ROAD,SHEFFIELD,S10 2SS

Number:11738284
Status:ACTIVE
Category:Private Limited Company

LINCOLN FINANCE SHOP LIMITED

TOWER HOUSE,LINCOLN,LN1 1XW

Number:03103554
Status:ACTIVE
Category:Private Limited Company

LLOYD FINANCIAL MANAGEMENT LTD

BEAR HOUSE,PONTYPRIDD,CF38 1BW

Number:04806455
Status:ACTIVE
Category:Private Limited Company

QUEST I.T. LIMITED

3 PARK SQUARE EAST,LEEDS,LS1 2NE

Number:04099519
Status:ACTIVE
Category:Private Limited Company

ROBERT ALDER ARCHITECT LIMITED

65/67 HIGH STREET,LINCOLN,LN5 0ET

Number:04737517
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