CANE LEISURE LTD

13 Palmyra Square South 13 Palmyra Square South, Warrington, WA1 1BL, England
StatusACTIVE
Company No.10208284
CategoryPrivate Limited Company
Incorporated01 Jun 2016
Age8 years, 8 days
JurisdictionEngland Wales

SUMMARY

CANE LEISURE LTD is an active private limited company with number 10208284. It was incorporated 8 years, 8 days ago, on 01 June 2016. The company address is 13 Palmyra Square South 13 Palmyra Square South, Warrington, WA1 1BL, England.



Company Fillings

Accounts with accounts type dormant

Date: 15 Dec 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2023

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2023

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Dec 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2023

Action Date: 12 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Micheal Allen Wilkinson

Appointment date: 2023-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-25

Old address: 92 No 3, Above the Bear and Bottle 92 Mersey Street Warrington WA1 2BP England

New address: 13 Palmyra Square South First Floor Office 2 Warrington WA1 1BL

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Apr 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2021

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2021

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2019

Action Date: 20 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Micheal Allen Wilkinson

Termination date: 2019-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-01

Psc name: Micheal Allen Wilkinson

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2019

Action Date: 20 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stephen Bellis

Termination date: 2019-07-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

New address: 92 No 3, Above the Bear and Bottle 92 Mersey Street Warrington WA1 2BP

Change date: 2019-04-08

Old address: 5 Bold Street Warrington WA1 1DR England

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Kenneth Seanor

Termination date: 2017-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-08

Officer name: Jenna Ruth Seanor

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Micheal Allen Wilkinson

Notification date: 2017-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2016

Action Date: 17 Sep 2016

Category: Address

Type: AD01

Old address: 6 Bold Street Warrington WA1 1DR United Kingdom

Change date: 2016-09-17

New address: 5 Bold Street Warrington WA1 1DR

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-13

Officer name: Mr Steven Kenneth Seanor

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-13

Officer name: Mrs Jenna Ruth Seanor

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Micheal Allen Wilkinson

Appointment date: 2016-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stephen Bellis

Appointment date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Termination date: 2016-06-01

Documents

View document PDF

Incorporation company

Date: 01 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRCONHUB LIMITED

15 BRUNTCLIFFE AVENUE LEEDS 27 INDUSTRIAL ESTATE, BRUNTCLIFFE AVENUE,LEEDS,LS27 0LL

Number:10500981
Status:ACTIVE
Category:Private Limited Company

AJ ADVISORY LIMITED

59 LUBBOCK ROAD,CHISLEHURST,BR7 5JG

Number:08769782
Status:ACTIVE
Category:Private Limited Company

AN TEALLACH ADVISERS LTD

14 BINNS ROAD,LONDON,W4 2BS

Number:09446331
Status:ACTIVE
Category:Private Limited Company

CADZOW PLANT SALES LIMITED

15 FORREST STREET,GLASGOW,G72 0JP

Number:SC086590
Status:ACTIVE
Category:Private Limited Company

FMCW LIMITED

7 BOWER ROAD,FARNHAM,GU10 4ST

Number:11406497
Status:ACTIVE
Category:Private Limited Company

FORTUNATUS SOLUTIONS LIMITED

4 VALESIDE COURT,BARNET,EN5 5ER

Number:05545871
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