CANBEE PROPERTIES LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1122 September 2011 APPLICATION FOR STRIKING-OFF

View Document

28/07/1128 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

28/07/1128 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREA GLOSSOP / 28/07/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART DUNCAN / 28/07/2011

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/08/105 August 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN / 02/06/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

31/07/0731 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: G OFFICE CHANGED 29/11/05 15 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ

View Document

19/07/0519 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/12/0320 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/031 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/031 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM: G OFFICE CHANGED 08/03/01 41 MEYRICK AVENUE WETHERBY WEST YORKSHIRE LS22 6SP

View Document

12/08/0012 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 SECRETARY RESIGNED

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED

View Document

09/06/009 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/002 June 2000 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company