-
CANFORD BLUE LTD - Town Wall House, Balkerne Hill, Colchester, Essex, United Kingdom
Company Information
- Company registration number
- 07611003
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Town Wall House
- Balkerne Hill
- Colchester
- Essex
- CO3 3AD Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD UK
Management
- Managing Directors
- MARTIN, Avril Madeleine
- MARTIN, Ian Rowland
- MARTIN, Jonathan Edward
- SCOTT, Christopher James Francis
- SCOTT, David Francis
- SCOTT, Pauline
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-04-20
- Age Of Company 2011-04-20 13 years
- SIC/NACE
- 68100
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- MASCOT/CANFORDBLUE 2011 LTD
- Filing of Accounts
- Due Date: 2016-12-31
- Last Date: 2015-03-31
- Last Return Made Up To:
- 2012-04-20
- Annual Return
- Due Date: 2017-05-04
- Last Date:
-
CANFORD BLUE LTD Company Description
- CANFORD BLUE LTD is a ltd registered in United Kingdom with the Company reg no 07611003. Its current trading status is "live". It was registered 2011-04-20. It was previously called MASCOT/CANFORDBLUE 2011 LTD. It has declared SIC or NACE codes as "68100". It has 6 directors The latest annual return was filed up to 2012-04-20.It can be contacted at Town Wall House .
Get CANFORD BLUE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Canford Blue Ltd - Town Wall House, Balkerne Hill, Colchester, Essex, United Kingdom
- 2011-04-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CANFORD BLUE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-07-22) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-07-05) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2019-07-05) - 600
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-05-23) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-05-22) - 4.68
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-01-21) - MR04
-
mortgage-satisfy-charge-full (2016-02-17) - MR04
-
resolution (2016-03-11) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-21) - AD01
-
capital-allotment-shares (2016-03-11) - SH01
-
change-person-director-company-with-change-date (2016-03-22) - CH01
-
change-person-director-company-with-change-date (2016-03-23) - CH01
-
resolution (2016-03-29) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2016-03-29) - 600
-
liquidation-voluntary-declaration-of-solvency (2016-03-29) - 4.70
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-30) - AD01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-30) - AA
-
change-account-reference-date-company-previous-shortened (2015-10-12) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-09) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-02) - MR01
-
capital-statement-capital-company-with-date-currency-figure (2015-03-19) - SH19
-
resolution (2015-03-19) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2015-01-29) - AA
-
legacy (2015-03-19) - CAP-SS
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-13) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-31) - AA
keyboard_arrow_right 2013
-
gazette-notice-compulsary (2013-04-23) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2013-04-26) - AA
-
gazette-filings-brought-up-to-date (2013-04-27) - DISS40
-
change-person-director-company-with-change-date (2013-05-17) - CH01
-
change-person-director-company-with-change-date (2013-05-18) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-19) - AR01
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-10-02) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-24) - AR01
-
legacy (2012-03-07) - MG01
-
legacy (2012-02-18) - MG01
keyboard_arrow_right 2011
-
legacy (2011-07-06) - MG01
-
legacy (2011-06-15) - MG01
-
certificate-change-of-name-company (2011-04-26) - CERTNM
-
change-of-name-notice (2011-04-26) - CONNOT
-
incorporation-company (2011-04-20) - NEWINC