• UK
  • 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 .
More information

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 13 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-07-22) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-removal-of-liquidator-by-court (2019-07-05) - LIQ10

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2019-07-05) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-05-23) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-05-22) - 4.68

    Add to Cart
     
  • mortgage-satisfy-charge-full (2016-01-21) - MR04

    Add to Cart
     
  • mortgage-satisfy-charge-full (2016-02-17) - MR04

    Add to Cart
     
  • resolution (2016-03-11) - RESOLUTIONS

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-03-21) - AD01

    Add to Cart
     
  • capital-allotment-shares (2016-03-11) - SH01

    Add to Cart
     
  • change-person-director-company-with-change-date (2016-03-22) - CH01

    Add to Cart
     
  • change-person-director-company-with-change-date (2016-03-23) - CH01

    Add to Cart
     
  • resolution (2016-03-29) - RESOLUTIONS

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2016-03-29) - 600

    Add to Cart
     
  • liquidation-voluntary-declaration-of-solvency (2016-03-29) - 4.70

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-03-30) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-11-30) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2015-10-12) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-06-09) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-02) - MR01

    Add to Cart
     
  • capital-statement-capital-company-with-date-currency-figure (2015-03-19) - SH19

    Add to Cart
     
  • resolution (2015-03-19) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-01-29) - AA

    Add to Cart
     
  • legacy (2015-03-19) - CAP-SS

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-13) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-05-19) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-01-31) - AA

    Add to Cart
     
  • gazette-notice-compulsary (2013-04-23) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-04-26) - AA

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2013-04-27) - DISS40

    Add to Cart
     
  • change-person-director-company-with-change-date (2013-05-17) - CH01

    Add to Cart
     
  • change-person-director-company-with-change-date (2013-05-18) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-05-19) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-10-02) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-05-24) - AR01

    Add to Cart
     
  • legacy (2012-03-07) - MG01

    Add to Cart
     
  • legacy (2012-02-18) - MG01

    Add to Cart
     
  • legacy (2011-07-06) - MG01

    Add to Cart
     
  • legacy (2011-06-15) - MG01

    Add to Cart
     
  • certificate-change-of-name-company (2011-04-26) - CERTNM

    Add to Cart
     
  • change-of-name-notice (2011-04-26) - CONNOT

    Add to Cart
     
  • incorporation-company (2011-04-20) - NEWINC

    Add to Cart
     
expand_less