CANUK TRANSFORMATIONS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Removal of liquidator by court order

View Document

23/04/2523 April 2025 Appointment of a voluntary liquidator

View Document

30/12/2430 December 2024 Liquidators' statement of receipts and payments to 2024-10-29

View Document

18/12/2318 December 2023 Liquidators' statement of receipts and payments to 2023-10-29

View Document

05/01/235 January 2023 Liquidators' statement of receipts and payments to 2022-10-29

View Document

05/01/225 January 2022 Liquidators' statement of receipts and payments to 2021-10-29

View Document

09/07/199 July 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00013810

View Document

09/07/199 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 281 SOUTHBOROUGH LANE BROMLEY KENT BR2 8BG

View Document

19/11/1819 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/11/1819 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/11/1819 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/09/1710 September 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

10/09/1710 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REED HOWEY

View Document

10/09/1710 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EILEEN PEARL HOWEY

View Document

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/01/1728 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

07/06/167 June 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 DISS40 (DISS40(SOAD))

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/156 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS EILEEN PEARL CLEASBY / 09/06/2012

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/149 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/05/134 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/04/1210 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

09/04/129 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/05/116 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS EILEEN PEARL CLEASBY / 07/04/2010

View Document

25/06/1025 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED MR REED HOWEY

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR REED HOWEY

View Document

07/04/097 April 2009 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