Advanced company searchLink opens in new window

CANDYSTRIPE INC LIMITED

Company number 05118812

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)
29 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 26 September 2023
24 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 26 September 2022
06 Oct 2022 AD01 Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to 8 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 6 October 2022
19 Oct 2021 600 Appointment of a voluntary liquidator
06 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-27
05 Oct 2021 AD01 Registered office address changed from 201a Harrogate Road Leeds LS7 3PT to 26 York Place Leeds West Yorkshire LS1 2EY on 5 October 2021
05 Oct 2021 LIQ02 Statement of affairs
06 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
04 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
06 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
14 May 2019 AA Total exemption full accounts made up to 31 August 2018
07 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
10 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
12 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
22 May 2017 AA Total exemption small company accounts made up to 31 August 2016
05 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
25 May 2016 AD03 Register(s) moved to registered inspection location Allerton House Allerton Hill Chapel Allerton Leeds LS7 3QB
09 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
09 May 2016 AD02 Register inspection address has been changed from 81 Stonegate Road Leeds LS6 4HZ England to Allerton House Allerton Hill Chapel Allerton Leeds LS7 3QB
03 Mar 2016 SH06 Cancellation of shares. Statement of capital on 19 February 2015
  • GBP 50
03 Mar 2016 SH03 Purchase of own shares.
25 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
10 Feb 2016 MR04 Satisfaction of charge 2 in full
31 Jan 2016 TM01 Termination of appointment of Alison Kate Brown as a director on 29 January 2016