CORONATION CANDY LIMITED

C/O Begbies Traynor C/O Begbies Traynor, Manchester, M3 4LY
StatusDISSOLVED
Company No.07852378
CategoryPrivate Limited Company
Incorporated18 Nov 2011
Age12 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution19 Nov 2022
Years1 year, 6 months, 19 days

SUMMARY

CORONATION CANDY LIMITED is an dissolved private limited company with number 07852378. It was incorporated 12 years, 6 months, 20 days ago, on 18 November 2011 and it was dissolved 1 year, 6 months, 19 days ago, on 19 November 2022. The company address is C/O Begbies Traynor C/O Begbies Traynor, Manchester, M3 4LY.



Company Fillings

Gazette dissolved liquidation

Date: 19 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Feb 2022

Action Date: 09 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-09

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 16 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Mar 2021

Action Date: 09 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078523780004

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Address

Type: AD01

New address: C/O Begbies Traynor 340 Deansgate Manchester M3 4LY

Old address: Unit Three Wellington Point Amy Johnson Way Blackpool Lancashire FY4 2RG

Change date: 2020-01-23

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-06

Psc name: Gary Bucci

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Bucci

Termination date: 2019-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-05

Old address: Unit 3 Amy Johnson Way Blackpool FY4 2RG England

New address: Unit Three Wellington Point Amy Johnson Way Blackpool Lancashire FY4 2RG

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Address

Type: AD01

New address: Unit 3 Amy Johnson Way Blackpool FY4 2RG

Change date: 2018-01-11

Old address: Unit 3 Park Industrial Estate Frogmore St. Albans Herts AL2 2DR

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2018

Action Date: 04 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078523780004

Charge creation date: 2018-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Resolution

Date: 06 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078523780003

Charge creation date: 2016-12-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2016

Action Date: 11 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078523780002

Charge creation date: 2016-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2016

Action Date: 25 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-25

Officer name: Mr Ian Atkinson

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078523780001

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Mr Colin Levene

Documents

View document PDF

Gazette notice compulsory

Date: 16 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078523780001

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Bonner

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Bucci

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Bucci

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Bonner

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Levene

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Samuel Bonner

Documents

View document PDF

Appoint person director company with name

Date: 28 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Hayley Levene

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Dec 2011

Action Date: 28 Dec 2011

Category: Address

Type: AD01

Old address: Unit 3 Park Industrial Estate Frogmore St. Albans Hertfordshire AL2 2DR

Change date: 2011-12-28

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2011

Action Date: 22 Nov 2011

Category: Address

Type: AD01

Old address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom

Change date: 2011-11-22

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 18 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIN-IT CONSULTANCY LIMITED

55 HENDERSON CLOSE,SUFFOLK,CB9 7SU

Number:05765104
Status:ACTIVE
Category:Private Limited Company

COLOURSPLASH PAINTERS LTD

10 THREE CORNERS,HEMEL HEMPSTEAD,HP3 8EG

Number:08553313
Status:ACTIVE
Category:Private Limited Company

DRUBEN PROPERTY SOLUTIONS LTD

79 TOLLESBY BRIDGE,MIDDLESBROUGH,TS8 0SE

Number:11385795
Status:ACTIVE
Category:Private Limited Company

OMEGA LEGAL SERVICES LIMITED

1 MOSELEY WOOD VIEW,LEEDS,LS16 7ES

Number:02553364
Status:ACTIVE
Category:Private Limited Company

ROSEGROUND LIMITED

46-48 ROTHESAY ROAD,LUTON,LU1 1QZ

Number:06781126
Status:ACTIVE
Category:Private Limited Company

SCHWEPPES LIMITED

CADBURY HOUSE,UXBRIDGE,UB8 1DH

Number:00614436
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