Advanced company searchLink opens in new window

CANDLE TOPCO UK LIMITED

Company number 05763647

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)
31 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2015 4.68 Liquidators' statement of receipts and payments to 18 December 2015
31 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
28 Jul 2015 AD01 Registered office address changed from 1 Princes Road Weybridge Surrey KT13 9TU to 55 Baker Street London W1U 7EU on 28 July 2015
27 Jul 2015 600 Appointment of a voluntary liquidator
27 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-08
27 Jul 2015 4.70 Declaration of solvency
02 Jun 2015 MR04 Satisfaction of charge 1 in full
02 Jun 2015 MR04 Satisfaction of charge 2 in full
17 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • EUR 9,850
  • GBP 1
11 Sep 2014 AA Full accounts made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • EUR 9,850
  • GBP 1
13 Nov 2013 TM01 Termination of appointment of Trevor Jenkins as a director
06 Nov 2013 AA Full accounts made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
11 Dec 2012 3.6 Receiver's abstract of receipts and payments to 3 December 2012
10 Dec 2012 AA Full accounts made up to 31 December 2011
06 Dec 2012 LQ02 Notice of ceasing to act as receiver or manager
04 Dec 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
04 Dec 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
20 Nov 2012 LQ01 Notice of appointment of receiver or manager
05 Jul 2012 TM01 Termination of appointment of Mark Dickinson as a director
30 Mar 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
13 Dec 2011 TM01 Termination of appointment of Marek Gumienny as a director
23 Jun 2011 TM01 Termination of appointment of Alastair Macleod as a director