CORONATION CANDY LIMITED
Status | DISSOLVED |
Company No. | 07852378 |
Category | Private Limited Company |
Incorporated | 18 Nov 2011 |
Age | 12 years, 6 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2022 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 19 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation voluntary appointment of liquidator
Date: 16 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 16 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
Mortgage satisfy charge full
Date: 28 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078523780004
Documents
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
Liquidation voluntary statement of affairs
Date: 22 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 21 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
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
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
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
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
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
Resolution
Date: 06 Feb 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Mortgage satisfy charge full
Date: 23 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 078523780001
Documents
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
Gazette filings brought up to date
Date: 27 Feb 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Mortgage create with deed with charge number
Date: 19 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078523780001
Documents
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
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
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
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
Termination director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Bonner
Documents
Appoint person director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Bucci
Documents
Appoint person director company with name
Date: 25 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Bucci
Documents
Termination director company with name
Date: 24 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Bonner
Documents
Termination director company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Levene
Documents
Appoint person director company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Samuel Bonner
Documents
Appoint person director company with name
Date: 28 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michelle Hayley Levene
Documents
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
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
Termination director company with name
Date: 22 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Documents
Some Companies
55 HENDERSON CLOSE,SUFFOLK,CB9 7SU
Number: | 05765104 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THREE CORNERS,HEMEL HEMPSTEAD,HP3 8EG
Number: | 08553313 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 TOLLESBY BRIDGE,MIDDLESBROUGH,TS8 0SE
Number: | 11385795 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MOSELEY WOOD VIEW,LEEDS,LS16 7ES
Number: | 02553364 |
Status: | ACTIVE |
Category: | Private Limited Company |
46-48 ROTHESAY ROAD,LUTON,LU1 1QZ
Number: | 06781126 |
Status: | ACTIVE |
Category: | Private Limited Company |
CADBURY HOUSE,UXBRIDGE,UB8 1DH
Number: | 00614436 |
Status: | ACTIVE |
Category: | Private Limited Company |