CAN-BE-DONE LIMITED

Company Documents

DateDescription
28/10/2228 October 2022 Final Gazette dissolved following liquidation

View Document

28/10/2228 October 2022 Final Gazette dissolved following liquidation

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM CHANCELLORS HOUSE BRAMPTON LANE LONDON NW4 4AB ENGLAND

View Document

16/04/2016 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

16/04/2016 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/04/2016 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 45 EALING ROAD WEMBLEY MIDDLESEX HAO 4BA

View Document

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

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/12/1514 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

24/12/1224 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

10/05/1110 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1120 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/12/1020 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

06/04/106 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SCOTT / 30/11/2009

View Document

20/05/0920 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 31/03/07 TOTAL EXEMPTION FULL

View Document

29/01/0829 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 NEW SECRETARY APPOINTED

View Document

18/12/9818 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/09/9815 September 1998 £ NC 100/100000 25/03/98

View Document

15/09/9815 September 1998 NC INC ALREADY ADJUSTED 25/03/98

View Document

10/12/9710 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/08/9726 August 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

21/08/9721 August 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 FIRST GAZETTE

View Document

16/04/9616 April 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/01/935 January 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/01/925 January 1992 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

05/01/925 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

13/09/9013 September 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/04/8925 April 1989 WD 17/04/89 AD 23/03/89--------- £ SI 98@1=98 £ IC 2/100

View Document

22/11/8822 November 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 FIRST GAZETTE

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/06/871 June 1987 RETURN MADE UP TO 19/06/86; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 REGISTERED OFFICE CHANGED ON 05/06/86 FROM: 90 HIGH STREET HARROW-ON-THE-HILL MIDDLESEX HA1 3LP

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