ADDISON CANINE LTD

The Hart Shaw Building Europa Link The Hart Shaw Building Europa Link, Sheffield, S9 1XU
StatusDISSOLVED
Company No.10815764
CategoryPrivate Limited Company
Incorporated13 Jun 2017
Age6 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution19 Nov 2022
Years1 year, 6 months, 16 days

SUMMARY

ADDISON CANINE LTD is an dissolved private limited company with number 10815764. It was incorporated 6 years, 11 months, 22 days ago, on 13 June 2017 and it was dissolved 1 year, 6 months, 16 days ago, on 19 November 2022. The company address is The Hart Shaw Building Europa Link The Hart Shaw Building Europa Link, Sheffield, S9 1XU.



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

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-05

New address: The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU

Old address: The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

Old address: 3 Model Lane 3 Model Lane Creswell Worksop S80 4BZ United Kingdom

New address: The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU

Change date: 2021-07-05

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-31

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Address

Type: AD01

Old address: Breck Farm Breck Lane Chesterfield S43 2NP England

Change date: 2020-02-19

New address: 3 Model Lane 3 Model Lane Creswell Worksop S80 4BZ

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2020

Action Date: 11 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Stephen Addison

Cessation date: 2020-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

New address: Breck Farm Breck Lane Chesterfield S43 2NP

Change date: 2019-08-02

Old address: Well House Cottage Shepherds Lane Sheffield S36 2BN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-03

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Well House Cottage Shepherds Lane Sheffield S362BN

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-02

Psc name: Jessica Parkin

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-01

Officer name: Craig Stephen Addison

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-30

Officer name: Miss Jessica Parkin

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Incorporation company

Date: 13 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMDEN TOWN POSTER COMPANY LIMITED

33 WOODSTOCK ROAD,LONDON,NW11 8ES

Number:04606756
Status:ACTIVE
Category:Private Limited Company

HARVEST MEADOWS (SOUTHWATER) MANAGEMENT COMPANY LIMITED

GATEWAY HOUSE,SOUTHEND ON SEA,SS2 5TE

Number:08157389
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INPUT MEDIA LIMITED

32-34 GREENHILL CRESCENT,WATFORD,WD18 8JU

Number:05470973
Status:ACTIVE
Category:Private Limited Company

NEUER LIMITED

1 DUCHESS STREET,LONDON,W1W 6AN

Number:10886322
Status:ACTIVE
Category:Private Limited Company

PAY ASSIST OPERATOR LTD

C220D 89 BICKERSTETH ROAD,LONDON,SW17 9SH

Number:11518352
Status:ACTIVE
Category:Private Limited Company

THE RISING SUN

5 CLAREMONT TERRACE,BATH,BA1 6EH

Number:LP004965
Status:ACTIVE
Category:Limited Partnership

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