CANAL & RIVER FUNDRAISING LIMITED

First Floor North Station House First Floor North Station House, Milton Keynes, MK9 1BB
StatusDISSOLVED
Company No.08174206
CategoryPrivate Limited Company
Incorporated09 Aug 2012
Age11 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 1 month, 24 days

SUMMARY

CANAL & RIVER FUNDRAISING LIMITED is an dissolved private limited company with number 08174206. It was incorporated 11 years, 9 months, 21 days ago, on 09 August 2012 and it was dissolved 3 years, 1 month, 24 days ago, on 06 April 2021. The company address is First Floor North Station House First Floor North Station House, Milton Keynes, MK9 1BB.



Company Fillings

Gazette dissolved voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yetunde Salami

Termination date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Quentin Patrick Pickford

Termination date: 2020-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Christopher Mills

Termination date: 2020-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-27

Officer name: Canal & River Trust

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-27

Officer name: Mr Quentin Patrick Pickford

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-27

Officer name: Mr Stuart Christopher Mills

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas James Deards

Appointment date: 2020-03-27

Documents

View document PDF

Statement of companys objects

Date: 28 Feb 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 28 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Michael Dainty

Appointment date: 2019-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Claire Kelly

Termination date: 2019-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sandra Claire Kelly

Change date: 2016-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Claire Kelly

Appointment date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Philip Martin Ridal

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-01

Officer name: Yetunde Salami

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-01

Officer name: Prism Cosec Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Termination director company with name

Date: 01 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Johnson

Documents

View document PDF

Appoint person director company with name

Date: 01 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Martin Ridal

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Resolution

Date: 27 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Sep 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 09 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROSPACE RELIANCE LIMITED

1ST FLOOR, AXIOM HOUSE,EDGWARE,HA8 7EB

Number:10788741
Status:ACTIVE
Category:Private Limited Company

ASPECTS OF BEAUTY (SHEFFIELD) LIMITED

312 MANCHESTER ROAD,,S10 5DQ

Number:06342368
Status:ACTIVE
Category:Private Limited Company

ESKTOWN LIMITED

TITANIUM 1,RENFREW,PA4 8WF

Number:SC273384
Status:ACTIVE
Category:Private Limited Company

ESPRIT CAPITAL IV LP

20 GARRICK STREET,LONDON,WC2E 9BT

Number:LP017486
Status:ACTIVE
Category:Limited Partnership

FOCUS TAX CONSULTING LLP

23 DENMARK ROAD,BATH,BA2 3RE

Number:OC313844
Status:ACTIVE
Category:Limited Liability Partnership

THIRTEEN28 LIMITED

25 LADYHILL DRIVE,GLASGOW,G69 7NQ

Number:SC350243
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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