CANDY LANE LIMITED

Company Documents

DateDescription
25/09/2425 September 2024 Final Gazette dissolved following liquidation

View Document

25/09/2425 September 2024 Final Gazette dissolved following liquidation

View Document

25/06/2425 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

25/06/2425 June 2024 Resolutions

View Document

19/12/2319 December 2023 Liquidators' statement of receipts and payments to 2023-11-08

View Document

01/12/221 December 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/11/2223 November 2022 Registered office address changed from Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 2022-11-23

View Document

23/11/2223 November 2022 Appointment of a voluntary liquidator

View Document

23/11/2223 November 2022 Statement of affairs

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Director's details changed for Mrs Sarah Anne Harrington on 2021-12-13

View Document

13/12/2113 December 2021 Director's details changed for Mr Timothy Harrington on 2021-12-13

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

10/11/2110 November 2021 Registered office address changed from 6 Brewery Fields Church Street Great Baddow Chelmsford CM2 7LE England to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2021-11-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 24 CUTLERS ROAD SOUTH WOODHAM FERRERS CHELMSFORD CM3 5XJ ENGLAND

View Document

05/04/185 April 2018 PREVSHO FROM 31/12/2018 TO 31/03/2018

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ANNE HARRINGTON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM UNIT 2 (REAR OF) HIGHWOOD COTTAGE INGATESTONE ROAD HIGHWOOD CHELMSFORD CM1 3RA ENGLAND

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1614 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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