Advanced company searchLink opens in new window

CANVAS VENUES LIMITED

Company number 12168305

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)
16 May 2024 AD01 Registered office address changed from 1 Circle Square 3 Symphony Park, Oxford Road Manchester Greater Manchester M1 7FS England to 1T Floor 21 Station Road Watford Hertfordshire WD17 1AP on 16 May 2024
This document is being processed and will be available in 10 days.
16 May 2024 600 Appointment of a voluntary liquidator
This document is being processed and will be available in 10 days.
16 May 2024 LIQ02 Statement of affairs
This document is being processed and will be available in 10 days.
16 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-01
This document is being processed and will be available in 10 days.
01 Dec 2023 AA Unaudited abridged accounts made up to 30 August 2022
12 Sep 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
30 Aug 2023 AA01 Current accounting period shortened from 31 August 2022 to 30 August 2022
04 May 2023 AD01 Registered office address changed from Unit 5, Building 4 Circle Square, Oxford Road Manchester M60 7HB England to 1 Circle Square 3 Symphony Park, Oxford Road Manchester Greater Manchester M1 7FS on 4 May 2023
05 Apr 2023 AD01 Registered office address changed from Canvas 3 Symphony Park 1 Circle Square Manchester M1 7FS England to Unit 5, Building 4 Circle Square, Oxford Road Manchester M60 7HB on 5 April 2023
23 Feb 2023 AD01 Registered office address changed from 71 Fanshaw Street London N1 6LA United Kingdom to Canvas 3 Symphony Park 1 Circle Square Manchester M1 7FS on 23 February 2023
02 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with updates
31 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
01 Aug 2022 TM01 Termination of appointment of Gavin Aldrich as a director on 31 July 2022
03 Mar 2022 CH02 Director's details changed for Edition Capital Directors Ltd on 2 March 2022
01 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with updates
20 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
26 Jun 2021 TM01 Termination of appointment of Paul Nicholas Bedford as a director on 23 June 2021
26 Jun 2021 AP02 Appointment of Edition Capital Directors Ltd as a director on 23 June 2021
13 Oct 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
21 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted