CANTERBURY BUILDERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 09/09/259 September 2025 New | Final Gazette dissolved via voluntary strike-off |
| 24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
| 24/06/2524 June 2025 | First Gazette notice for voluntary strike-off |
| 12/06/2512 June 2025 | Application to strike the company off the register |
| 12/05/2512 May 2025 | Micro company accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 24/10/2424 October 2024 | Confirmation statement made on 2024-10-13 with updates |
| 24/10/2424 October 2024 | Cessation of Samantha Laird Robertson as a person with significant control on 2024-10-12 |
| 24/10/2424 October 2024 | Notification of George Ronald Stokes as a person with significant control on 2024-10-12 |
| 03/09/243 September 2024 | Micro company accounts made up to 2023-12-31 |
| 12/02/2412 February 2024 | Termination of appointment of Samantha Laird Robertson as a director on 2024-02-12 |
| 08/02/248 February 2024 | Appointment of Mr George Ronald Stokes as a director on 2024-02-08 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 21/12/2321 December 2023 | Confirmation statement made on 2023-10-13 with no updates |
| 12/09/2312 September 2023 | Registered office address changed from 140 Dumpton Park Drive Broadstairs CT10 1RP England to 32 Kings Avenue Broadstairs CT10 1DL on 2023-09-12 |
| 13/07/2313 July 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 19/12/2219 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 17/12/2117 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
| 23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 11/01/2111 January 2021 | DIRECTOR APPOINTED MR GEORGE RONALD STOKES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES |
| 20/05/2020 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
| 09/12/199 December 2019 | REGISTERED OFFICE CHANGED ON 09/12/2019 FROM OFFICE 5 TOWN HALL BUILDINGS 31 STMILDREDS ROAD WESTGATE-ON-SEA KENT CT8 8RE UNITED KINGDOM |
| 13/12/1813 December 2018 | 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