CANDOR CONTRACTORS LTD

07193683
26-28 GOODALL STREET WALSALL WEST MIDLANDS WS1 1QL

Documents

Documents
Date Category Description Pages
26 May 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
20 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
20 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
25 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
07 May 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
11 Aug 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
04 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
21 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
30 May 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
08 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
06 Apr 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Apr 2016 resolution Resolution 1 Buy now
30 Sep 2015 accounts Annual Accounts 7 Buy now
13 Apr 2015 annual-return Annual Return 4 Buy now
29 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2014 accounts Annual Accounts 7 Buy now
18 Mar 2014 annual-return Annual Return 4 Buy now
05 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Sep 2013 accounts Annual Accounts 13 Buy now
19 Mar 2013 annual-return Annual Return 4 Buy now
05 Sep 2012 officers Termination of appointment of director (James Goddard) 1 Buy now
22 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 May 2012 accounts Annual Accounts 6 Buy now
23 Mar 2012 officers Change of particulars for director (Mr James Bowman Goddard) 2 Buy now
22 Mar 2012 annual-return Annual Return 5 Buy now
22 Mar 2012 officers Termination of appointment of director (Sharon Stephens) 1 Buy now
06 Dec 2011 officers Appointment of director (Mr James Bowman Goddard) 2 Buy now
18 May 2011 annual-return Annual Return 3 Buy now
18 May 2011 officers Appointment of director (Mr Paul Anthony Quinn) 2 Buy now
18 May 2011 officers Appointment of director (Mr Paul Lewis) 2 Buy now
18 May 2011 officers Appointment of director (Mr David Lewis) 2 Buy now
16 Mar 2011 accounts Annual Accounts 3 Buy now
11 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Mar 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
05 Jan 2011 officers Appointment of director (Sharon Stephens) 3 Buy now
24 May 2010 officers Termination of appointment of secretary (Gavin Mogan) 2 Buy now
24 May 2010 officers Termination of appointment of director (Gavin Mogan) 2 Buy now
12 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Mar 2010 incorporation Incorporation Company 45 Buy now