CANDELISA PEOPLE LTD

07010069
RUSHTONS INSOLVENCY LIMITED 3 MERCHANTS QUAY ASHLEY LANE SHIPLEY BD17 7DB

Documents

Documents
Date Category Description Pages
03 Jul 2019 gazette Gazette Dissolved Liquidation 1 Buy now
03 Apr 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
10 Apr 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
08 Apr 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
10 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Feb 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
03 Feb 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
03 Feb 2016 resolution Resolution 1 Buy now
29 Sep 2015 accounts Annual Accounts 7 Buy now
16 Sep 2015 annual-return Annual Return 5 Buy now
04 Nov 2014 annual-return Annual Return 16 Buy now
30 Sep 2014 accounts Annual Accounts 7 Buy now
03 Dec 2013 annual-return Annual Return 5 Buy now
02 Oct 2013 accounts Annual Accounts 6 Buy now
16 Sep 2013 incorporation Memorandum Articles 25 Buy now
16 Sep 2013 resolution Resolution 2 Buy now
11 Sep 2013 officers Termination of appointment of director (Carlos Pinto) 2 Buy now
11 Sep 2013 officers Termination of appointment of director (Rachel Deeks) 2 Buy now
01 Oct 2012 annual-return Annual Return 7 Buy now
08 May 2012 accounts Annual Accounts 6 Buy now
07 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2012 officers Appointment of director (Rachel Sarah Deeks) 3 Buy now
06 Jan 2012 officers Appointment of director (Carlos Alberto Santos Pinto) 3 Buy now
08 Sep 2011 annual-return Annual Return 5 Buy now
08 Sep 2011 officers Change of particulars for director (Jane Louise Vincent) 2 Buy now
20 Apr 2011 accounts Annual Accounts 5 Buy now
03 Nov 2010 accounts Change Account Reference Date Company Current Extended 4 Buy now
27 Sep 2010 annual-return Annual Return 14 Buy now
06 May 2010 resolution Resolution 28 Buy now
06 May 2010 officers Termination of appointment of director (Guy Taylor) 2 Buy now
06 May 2010 officers Termination of appointment of director (Francis Mcaleer) 2 Buy now
06 May 2010 capital Notice of particulars of variation of rights attached to shares 3 Buy now
06 May 2010 capital Notice of name or other designation of class of shares 2 Buy now
06 May 2010 capital Return of Allotment of shares 6 Buy now
03 Dec 2009 mortgage Particulars of a mortgage or charge 6 Buy now
26 Oct 2009 officers Appointment of director (Jane Vincent) 3 Buy now
26 Oct 2009 resolution Resolution 3 Buy now
20 Sep 2009 accounts Accounting reference date extended from 30/09/2010 to 31/10/2010 1 Buy now
08 Sep 2009 officers Director appointed mr francis joseph mcaleer 1 Buy now
08 Sep 2009 officers Secretary appointed mr guy alexander taylor 1 Buy now
08 Sep 2009 officers Director appointed mr guy alexander taylor 1 Buy now
07 Sep 2009 officers Appointment terminated director vikki steward 1 Buy now
07 Sep 2009 officers Appointment terminated secretary creditreform (secretaries) LIMITED 1 Buy now
04 Sep 2009 incorporation Incorporation Company 14 Buy now