Advanced company searchLink opens in new window

CANAWAY FLEMING ARCHITECTS LIMITED

Company number 05034172

Filter by category

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)
28 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jul 2018 AD01 Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 17 July 2018
12 Jul 2018 600 Appointment of a voluntary liquidator
12 Jul 2018 LIQ02 Statement of affairs
12 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-22
07 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2018 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
09 May 2017 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
07 Dec 2016 CH01 Director's details changed for Martin Canaway on 23 July 2013
19 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
30 Jan 2015 CH01 Director's details changed for Nicholas Robert Fleming on 1 December 2014
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
17 May 2013 AA Total exemption small company accounts made up to 31 March 2013
11 May 2013 MR01 Registration of charge 050341720002
11 Jan 2013 CH01 Director's details changed for Nicholas Robert Fleming on 1 January 2013