Advanced company searchLink opens in new window

CANARY CARE LIMITED

Company number 08512931

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)
26 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Mar 2020 LIQ10 Removal of liquidator by court order
09 Mar 2020 600 Appointment of a voluntary liquidator
23 Sep 2019 600 Appointment of a voluntary liquidator
14 Aug 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
12 Apr 2019 AM10 Administrator's progress report
14 Nov 2018 AM07 Result of meeting of creditors
24 Oct 2018 AM03 Statement of administrator's proposal
17 Sep 2018 AD01 Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ United Kingdom to James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 17 September 2018
14 Sep 2018 AM01 Appointment of an administrator
23 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
23 May 2017 AA Total exemption full accounts made up to 31 December 2016
19 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
11 Feb 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2017 SH01 Statement of capital following an allotment of shares on 23 January 2017
  • GBP 1,959.45
12 Sep 2016 SH01 Statement of capital following an allotment of shares on 16 August 2016
  • GBP 1,757.66
09 Sep 2016 SH01 Statement of capital following an allotment of shares on 17 August 2016
  • GBP 1,768.82
07 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2016 CH01 Director's details changed for Stuart David Sheehy on 8 August 2016
23 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,691
21 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Mar 2016 AD01 Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 31 March 2016
31 Mar 2016 CH01 Director's details changed for Mr Christopher John Curry on 31 March 2016
29 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 1,691.00