CANVAS LOUNGE LIMITED

04476211
76 KING STREET KNUTSFORD CHESHIRE WA16 6ED WA16 6ED

Documents

Documents
Date Category Description Pages
17 Nov 2015 gazette Gazette Dissolved Voluntary 1 Buy now
04 Aug 2015 gazette Gazette Notice Voluntary 1 Buy now
23 Jul 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Jan 2015 officers Change of particulars for director (Mr William Deayton Childs) 2 Buy now
22 Jan 2015 officers Appointment of secretary (Mr William Childs) 2 Buy now
22 Jan 2015 officers Termination of appointment of secretary (Emma Christine Mousley) 1 Buy now
20 Oct 2014 accounts Annual Accounts 5 Buy now
16 Sep 2014 annual-return Annual Return 3 Buy now
16 Sep 2014 officers Change of particulars for director (Mr William Deayton Childs) 2 Buy now
03 Sep 2013 accounts Annual Accounts 6 Buy now
03 Jul 2013 annual-return Annual Return 4 Buy now
30 Jul 2012 annual-return Annual Return 4 Buy now
13 Apr 2012 accounts Annual Accounts 6 Buy now
02 Aug 2011 accounts Annual Accounts 6 Buy now
22 Jul 2011 annual-return Annual Return 4 Buy now
28 Jul 2010 annual-return Annual Return 4 Buy now
28 Jul 2010 officers Change of particulars for director (William Deayton Childs) 2 Buy now
16 Jun 2010 accounts Annual Accounts 6 Buy now
16 Feb 2010 mortgage Particulars of a mortgage or charge 9 Buy now
16 Jul 2009 annual-return Return made up to 03/07/09; full list of members 3 Buy now
16 Jul 2009 address Registered office changed on 16/07/2009 from 1ST floor 76 king street knutsford cheshire WA16 6ED 1 Buy now
28 Apr 2009 accounts Annual Accounts 6 Buy now
21 Aug 2008 accounts Accounting reference date extended from 31/07/2008 to 30/09/2008 1 Buy now
31 Jul 2008 annual-return Return made up to 03/07/08; full list of members 3 Buy now
03 Apr 2008 accounts Annual Accounts 6 Buy now
22 Aug 2007 annual-return Return made up to 03/07/07; change of members 6 Buy now
12 Jun 2007 officers Secretary resigned 1 Buy now
24 May 2007 officers New secretary appointed 2 Buy now
11 Apr 2007 accounts Annual Accounts 7 Buy now
26 Feb 2007 officers Director resigned 1 Buy now
06 Sep 2006 annual-return Return made up to 03/07/06; full list of members 7 Buy now
06 Feb 2006 accounts Annual Accounts 7 Buy now
22 Jul 2005 annual-return Return made up to 03/07/05; full list of members 8 Buy now
08 Jun 2005 officers New secretary appointed 1 Buy now
07 Mar 2005 accounts Annual Accounts 7 Buy now
07 Jan 2005 officers Secretary resigned 1 Buy now
30 Jul 2004 annual-return Return made up to 03/07/04; full list of members 8 Buy now
08 May 2004 accounts Annual Accounts 7 Buy now
18 Oct 2003 resolution Resolution 1 Buy now
18 Oct 2003 capital Nc inc already adjusted 15/08/03 1 Buy now
17 Sep 2003 capital Ad 15/08/03--------- £ si 41998@1=41998 £ ic 2/42000 2 Buy now
17 Sep 2003 resolution Resolution 2 Buy now
23 Aug 2003 annual-return Return made up to 03/07/03; full list of members 7 Buy now
05 Nov 2002 officers New director appointed 2 Buy now
05 Nov 2002 officers New secretary appointed 2 Buy now
05 Nov 2002 officers New director appointed 2 Buy now
01 Nov 2002 address Registered office changed on 01/11/02 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG 1 Buy now
01 Nov 2002 officers Secretary resigned 1 Buy now
01 Nov 2002 officers Director resigned 1 Buy now
22 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jul 2002 incorporation Incorporation Company 18 Buy now