Advanced company searchLink opens in new window

CANTABILE DESIGN AND CONSULTANCY LIMITED

Company number 04090401

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 200
23 Mar 2014 AP03 Appointment of Mr Phillip Stuart Rand as a secretary
23 Mar 2014 TM02 Termination of appointment of Graham Wheeler as a secretary
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
30 Sep 2013 AD01 Registered office address changed from 40 Montonfields Road Eccles Manchester M30 8AW England on 30 September 2013
03 Aug 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
03 Aug 2013 TM01 Termination of appointment of Graham Wheeler as a director
28 Jul 2013 CH03 Secretary's details changed for Graham Paul Wheeler on 1 April 2013
28 Jul 2013 AD01 Registered office address changed from 11 Bellfield Avenue Brightlingsea Colchester Essex CO7 0NT on 28 July 2013
26 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
25 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
24 Jun 2012 SH01 Statement of capital following an allotment of shares on 22 June 2012
  • GBP 200
22 Jun 2012 SH01 Statement of capital following an allotment of shares on 22 June 2012
  • GBP 200
06 Jun 2012 AP01 Appointment of Phillip Stuart Rand as a director
04 Jun 2012 TM01 Termination of appointment of Theresa Lowe as a director
21 May 2012 AA01 Previous accounting period extended from 31 October 2011 to 30 April 2012
01 Dec 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
02 Dec 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
27 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
18 Aug 2010 CH01 Director's details changed for Theresa Caroline Lowe on 9 June 2010
19 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Graham Paul Wheeler on 17 October 2009