CANFIELD SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 21/05/1621 May 2016 | DISS40 (DISS40(SOAD)) |
| 19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 19/05/1619 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 03/05/163 May 2016 | FIRST GAZETTE |
| 07/10/157 October 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
| 07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 07/10/157 October 2015 | COMPANY RESTORED ON 07/10/2015 |
| 15/09/1515 September 2015 | STRUCK OFF AND DISSOLVED |
| 02/06/152 June 2015 | FIRST GAZETTE |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/09/1427 September 2014 | DISS40 (DISS40(SOAD)) |
| 25/09/1425 September 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
| 09/09/149 September 2014 | FIRST GAZETTE |
| 03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 18/09/1318 September 2013 | DISS40 (DISS40(SOAD)) |
| 17/09/1317 September 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
| 10/09/1310 September 2013 | FIRST GAZETTE |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 04/12/124 December 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
| 04/12/124 December 2012 | REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 564 HIGH ROAD LEYTONSTONE LONDON E11 3DH ENGLAND |
| 01/12/121 December 2012 | DISS40 (DISS40(SOAD)) |
| 04/09/124 September 2012 | FIRST GAZETTE |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 11/07/1111 July 2011 | DIRECTOR APPOINTED MRS ELLEN MULLALY |
| 11/07/1111 July 2011 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MULLALY |
| 28/06/1128 June 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 28/06/1128 June 2011 | COMPANY NAME CHANGED BRITANNIA MARKETING LTD CERTIFICATE ISSUED ON 28/06/11 |
| 16/06/1116 June 2011 | REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 13 LANEHAM STREET SCUNTHORPE NORTH LINCOLNSHIRE DN15 6LJ ENGLAND |
| 16/06/1116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID ELLISTON |
| 16/06/1116 June 2011 | DIRECTOR APPOINTED MRS SAMANTHA ANN MULLALY |
| 05/05/115 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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