CANLEY 2 LIMITED

06440981
8 SALISBURY SQUARE LONDON EC4Y 4BB

Documents

Documents
Date Category Description Pages
30 Dec 2013 gazette Gazette Dissolved Liquidation 1 Buy now
30 Sep 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 29 Buy now
30 Sep 2013 insolvency Liquidation In Administration Move To Dissolution With Case End Date 30 Buy now
02 Sep 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 29 Buy now
04 Mar 2013 insolvency Liquidation In Administration Extension Of Period 1 Buy now
01 Mar 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Feb 2013 insolvency Liquidation In Administration Progress Report With Brought Down Date 37 Buy now
06 Sep 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
06 Sep 2012 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
09 Aug 2012 insolvency Liquidation In Administration Appointment Of Replacement Additional Administrator 1 Buy now
09 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Aug 2012 insolvency Liquidation In Administration Resignation Of Administrator 1 Buy now
03 Aug 2012 insolvency Liquidation Court Order Miscellaneous 3 Buy now
03 Aug 2012 insolvency Liquidation In Administration Resignation Of Administrator 1 Buy now
22 May 2012 insolvency Liquidation In Administration Proposals 29 Buy now
08 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Apr 2012 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
28 Feb 2012 officers Termination of appointment of director (Robert David Whitton) 1 Buy now
28 Feb 2012 officers Termination of appointment of director (Daren Mark Burney) 1 Buy now
28 Feb 2012 officers Termination of appointment of secretary (Daren Mark Burney) 1 Buy now
28 Feb 2012 officers Appointment of director (Mr Marco Stellon) 2 Buy now
29 Dec 2011 accounts Annual Accounts 6 Buy now
15 Dec 2011 annual-return Annual Return 5 Buy now
14 Sep 2011 change-of-name Certificate Change Of Name Company 3 Buy now
14 Sep 2011 change-of-name Change Of Name Notice 2 Buy now
01 Dec 2010 annual-return Annual Return 5 Buy now
25 Aug 2010 accounts Annual Accounts 6 Buy now
23 Dec 2009 annual-return Annual Return 5 Buy now
23 Dec 2009 officers Change of particulars for director (Mr Robert David Whitton) 2 Buy now
07 Dec 2009 accounts Annual Accounts 14 Buy now
21 Sep 2009 address Registered office changed on 21/09/2009 from suite 1 - burney court 113 manor road chigwell essex IG7 5PS 1 Buy now
22 Dec 2008 annual-return Return made up to 29/11/08; full list of members 3 Buy now
01 Sep 2008 accounts Accounting reference date extended from 31/10/2008 to 31/03/2009 1 Buy now
20 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
29 Jan 2008 mortgage Particulars of mortgage/charge 4 Buy now
11 Jan 2008 incorporation Memorandum Articles 4 Buy now
11 Jan 2008 resolution Resolution 2 Buy now
14 Dec 2007 accounts Accounting reference date shortened from 30/11/08 to 31/10/08 1 Buy now
29 Nov 2007 officers Secretary resigned 1 Buy now
29 Nov 2007 incorporation Incorporation Company 13 Buy now