CANONGATE ASSOCIATES LIMITED

3 Berrymoor Court 3 Berrymoor Court, Cramlington, NE23 7RZ, Northumberland
StatusDISSOLVED
Company No.10844017
CategoryPrivate Limited Company
Incorporated30 Jun 2017
Age6 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution09 Aug 2022
Years1 year, 10 months, 9 days

SUMMARY

CANONGATE ASSOCIATES LIMITED is an dissolved private limited company with number 10844017. It was incorporated 6 years, 11 months, 18 days ago, on 30 June 2017 and it was dissolved 1 year, 10 months, 9 days ago, on 09 August 2022. The company address is 3 Berrymoor Court 3 Berrymoor Court, Cramlington, NE23 7RZ, Northumberland.



Company Fillings

Gazette dissolved voluntary

Date: 09 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronald Stuart Liddle

Change date: 2021-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-30

Officer name: Mr Trevor James Fordy

Documents

View document PDF

Appoint corporate director company with name date

Date: 24 Nov 2017

Action Date: 12 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Mobile Content Management Solutions Limited

Appointment date: 2017-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

Old address: 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ

Change date: 2017-09-27

New address: 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

New address: 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ

Old address: PO Box 4385 10844017: Companies House Default Address Cardiff CF14 8LH

Change date: 2017-09-27

Documents

View document PDF

Default companies house registered office address applied

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Address

Type: RP05

Change date: 2017-09-06

Default address: PO Box 4385, 10844017: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Incorporation company

Date: 30 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

365KNOWLEDGE LTD

TOWER HOUSE,BRISTOL,BS1 3BN

Number:10948266
Status:ACTIVE
Category:Private Limited Company

A R THORN ENTERPRISES LIMITED

7 ETON CLOSE,SLOUGH,SL3 9BE

Number:09990977
Status:ACTIVE
Category:Private Limited Company

HOLLYBUSH PROPERTY SERVICES LTD

12 ULLESTHORPE ROAD,LUTTERWORTH,LE17 5HT

Number:11328313
Status:ACTIVE
Category:Private Limited Company

HUTCHBY & COLLUMBELL LIMITED

TEMPLE CHAMBERS,COALVILLE,LE67 3QE

Number:00274575
Status:ACTIVE
Category:Private Limited Company

MAJESTY SERVICED APARTMENTS LIMITED

C/O OPTIMISE ACCOUNTANTS LIMITED UNIT 3,LONG EATON,NG10 2FE

Number:10017212
Status:ACTIVE
Category:Private Limited Company

RUSSELL PAGE LIMITED

L'ANCRESSE LODGE,LINCOLN,LN4 4BU

Number:00657939
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