ADDISON CANINE LTD
Status | DISSOLVED |
Company No. | 10815764 |
Category | Private Limited Company |
Incorporated | 13 Jun 2017 |
Age | 6 years, 11 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2022 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 19 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary statement of affairs
Date: 05 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 27 Feb 2021
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 06 Feb 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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) |
32-34 GREENHILL CRESCENT,WATFORD,WD18 8JU
Number: | 05470973 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DUCHESS STREET,LONDON,W1W 6AN
Number: | 10886322 |
Status: | ACTIVE |
Category: | Private Limited Company |
C220D 89 BICKERSTETH ROAD,LONDON,SW17 9SH
Number: | 11518352 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CLAREMONT TERRACE,BATH,BA1 6EH
Number: | LP004965 |
Status: | ACTIVE |
Category: | Limited Partnership |