CANFIELD NURSERY LIMITED

Company Documents

DateDescription
07/02/127 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1112 October 2011 APPLICATION FOR STRIKING-OFF

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL RYAN

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

05/01/115 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EVERINGTON / 11/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID RYAN / 11/12/2009

View Document

13/01/1013 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

18/03/0918 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/096 March 2009 COMPANY NAME CHANGED HALLMARK DEVELOPMENTS (GREAT CANFIELD) LIMITED CERTIFICATE ISSUED ON 11/03/09

View Document

15/12/0815 December 2008 SECRETARY'S CHANGE OF PARTICULARS / NORMAN EWEN / 15/08/2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 CURREXT FROM 31/01/2009 TO 31/07/2009

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

12/12/0612 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0612 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: G OFFICE CHANGED 12/12/06 THE BARN MONUMENT OFFICES MALDON ROAD WOODHAM MORTIMER, MALDON ESSEX CM9 6SN

View Document

31/10/0631 October 2006 REGISTERED OFFICE CHANGED ON 31/10/06 FROM: G OFFICE CHANGED 31/10/06 KINGFISHER HOUSE, 10 HOFFMANNS WAY, CHELMSFORD ESSEX CM1 1GU

View Document

23/08/0623 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

28/12/0528 December 2005 AUDITOR'S RESIGNATION

View Document

13/12/0513 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

15/02/0315 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/031 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: G OFFICE CHANGED 15/01/02 THE SYNERGY CENTRE 5 HOFFMANNS WAY CHELMSFORD ESSEX CM1 1GU

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 Incorporation

View Document

12/12/0112 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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