CANARYBRIDGE LIMITED

Company Documents

DateDescription
05/11/195 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

20/08/1920 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/197 August 2019 APPLICATION FOR STRIKING-OFF

View Document

18/06/1918 June 2019 PREVSHO FROM 30/11/2019 TO 28/02/2019

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM SUITE F RAYRIGG ESTATES RAYRIGG ROAD WINDERMERE CUMBRIA LA23 1BW

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/01/1718 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/01/1620 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/12/1419 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/01/1422 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/01/1318 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/01/1217 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/01/1119 January 2011 SAIL ADDRESS CREATED

View Document

19/01/1119 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA LOUISE MERCKEL / 01/12/2009

View Document

15/01/1015 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN STUART MERCKEL / 01/12/2009

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 18 VICTORIA STREET WINDERMERE CUMBRIA LA23 1AB

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR APPOINTED MRS SARA LOUISE MERCKEL

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM THE CAMPING AND CARAVANNING CUB SITE, ESKDALE BOOT HOLMROOK CUMBRIA CA19 1TH

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: THE CAMPING AND CARAVANNING CLUB SITE ESKDALE BOOT HOLMBROOK CUMBRIA CA19 1TH

View Document

15/02/0715 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/11/06

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: HOLLINS FARM BOOT HOLMROOK CUMBRIA CA19 1TH

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

07/01/077 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/0620 December 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/12/0612 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0620 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 07/01/98; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 RETURN MADE UP TO 07/01/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

07/03/967 March 1996 RETURN MADE UP TO 07/01/96; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 SECRETARY RESIGNED

View Document

07/03/967 March 1996 NEW SECRETARY APPOINTED

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

18/01/9518 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 07/01/95; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

17/02/9417 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9417 February 1994 S386 DISP APP AUDS 01/02/94

View Document

17/02/9417 February 1994 RETURN MADE UP TO 07/01/94; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

15/07/9315 July 1993 REGISTERED OFFICE CHANGED ON 15/07/93 FROM: 22-24 HALFORD STREET LEICESTER LE1 1JB

View Document

17/02/9317 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 REGISTERED OFFICE CHANGED ON 29/01/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

07/01/937 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information