CANTERBURYS WB LTD

07069558
WHITE HOUSE WOLLATON STREET NOTTINGHAM NG1 5GF

Documents

Documents
Date Category Description Pages
21 Nov 2017 gazette Gazette Dissolved Voluntary 1 Buy now
05 Sep 2017 gazette Gazette Notice Voluntary 1 Buy now
29 Aug 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Sep 2016 accounts Annual Accounts 4 Buy now
05 Apr 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Apr 2016 annual-return Annual Return 5 Buy now
29 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
28 Aug 2015 accounts Annual Accounts 5 Buy now
30 Dec 2014 annual-return Annual Return 5 Buy now
30 Dec 2014 annual-return Annual Return 5 Buy now
04 Sep 2014 accounts Annual Accounts 5 Buy now
14 Nov 2013 annual-return Annual Return 5 Buy now
30 Aug 2013 accounts Annual Accounts 6 Buy now
20 Nov 2012 annual-return Annual Return 5 Buy now
03 Sep 2012 accounts Annual Accounts 6 Buy now
25 Nov 2011 annual-return Annual Return 5 Buy now
11 Aug 2011 accounts Annual Accounts 6 Buy now
16 Dec 2010 annual-return Annual Return 5 Buy now
16 Dec 2010 officers Termination of appointment of secretary (Ruddington Business Centre Limited) 1 Buy now
23 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Jan 2010 officers Appointment of director (Hilary Margaret Nelson) 3 Buy now
11 Jan 2010 officers Appointment of secretary (Tony Edward Nelson) 3 Buy now
29 Dec 2009 officers Termination of appointment of director (Andrew Girling) 1 Buy now
16 Dec 2009 officers Appointment of director (Mr Tony Edward Nelson) 2 Buy now
08 Nov 2009 incorporation Incorporation Company 49 Buy now