-
CANFORD BLUE II LIMITED - Town Wall House, Balkerne Hill, Colchester, Essex, United Kingdom
Company Information
- Company registration number
- 09390617
- 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
- 2015-01-15
- Age Of Company 2015-01-15 9 years
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2016-12-31
- Last Date: 2015-03-31
- Annual Return
- Due Date: 2017-01-29
- Last Date:
-
CANFORD BLUE II LIMITED Company Description
- CANFORD BLUE II LIMITED is a ltd registered in United Kingdom with the Company reg no 09390617. Its current trading status is "live". It was registered 2015-01-15. It has 6 directors It can be contacted at Town Wall House .
Get CANFORD BLUE II LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Canford Blue Ii Limited - Town Wall House, Balkerne Hill, Colchester, Essex, United Kingdom
- 2015-01-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CANFORD BLUE II LIMITED 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-appointment-of-liquidator (2019-07-05) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-07-05) - LIQ10
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-06-15) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-06-09) - 4.68
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-12) - AD01
-
liquidation-voluntary-declaration-of-solvency (2016-04-12) - 4.70
-
liquidation-voluntary-appointment-of-liquidator (2016-04-12) - 600
-
resolution (2016-04-12) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2016-03-29) - MR04
-
change-person-director-company-with-change-date (2016-03-23) - CH01
-
change-person-director-company-with-change-date (2016-03-22) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-21) - AD01
-
mortgage-satisfy-charge-full (2016-03-18) - MR04
keyboard_arrow_right 2015
-
accounts-with-accounts-type-dormant (2015-10-12) - AA
-
change-account-reference-date-company-previous-shortened (2015-09-11) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-03) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-25) - MR01
-
incorporation-company (2015-01-15) - NEWINC