CANDOVER SERVICES LIMITED

Ey Ey, London, SE1 2AF
StatusDISSOLVED
Company No.01478153
CategoryPrivate Limited Company
Incorporated08 Feb 1980
Age44 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution25 May 2022
Years2 years, 1 month, 17 days

SUMMARY

CANDOVER SERVICES LIMITED is an dissolved private limited company with number 01478153. It was incorporated 44 years, 5 months, 3 days ago, on 08 February 1980 and it was dissolved 2 years, 1 month, 17 days ago, on 25 May 2022. The company address is Ey Ey, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 25 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jan 2022

Action Date: 19 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Feb 2021

Action Date: 19 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Feb 2020

Action Date: 19 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Feb 2019

Action Date: 19 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-19

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Jan 2018

Category: Address

Type: AD03

New address: 34 Lime Street London EC3M 7AT

Documents

View document PDF

Change sail address company with new address

Date: 15 Jan 2018

Category: Address

Type: AD02

New address: 34 Lime Street London EC3M 7AT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-15

Old address: 34 Lime Street London EC3M 7AT

New address: Ey 1 More London Place London SE1 2AF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Capital

Type: SH19

Date: 2017-12-21

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 29 Nov 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 29 Nov 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/11/17

Documents

View document PDF

Resolution

Date: 29 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Apr 2016

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-10-09

Officer name: Ipes (Uk) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-01

Old address: 20 Old Bailey London EC4M 7LN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Second filing of form with form type

Date: 07 Aug 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Price

Documents

View document PDF

Appoint corporate secretary company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ipes (Uk) Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marek Gumienny

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Statement of companys objects

Date: 28 Apr 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 28 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Price

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Harrison

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Arney

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm James Fallen

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / matthew harrison / 15/09/2009

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed john andrew arney

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed matthew colin harrison

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed philip ian price

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director candover partners LIMITED

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director colin buffin

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director tian tan

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed philip ian price

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary andrew moberly

Documents

View document PDF

Resolution

Date: 15 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher brooke

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BRYANT AT HILTON (MANAGEMENT) COMPANY LIMITED

A5 OPTIMUM BUSINESS PARK,SWADLINCOTE,DE11 0WT

Number:05676432
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GUIDEBOOK LIMITED

FIRST FLOOR, 1 COTTESBROOKE PARK,DAVENTRY,NN11 8YL

Number:09093738
Status:ACTIVE
Category:Private Limited Company

K.R PROPERTY INVESTMENT LTD

KINGS COURT,BIRMINGHAM,B28 8JG

Number:10035056
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 476 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL009353
Status:ACTIVE
Category:Limited Partnership

PLLC LIMITED

20 CHAMBERLAIN STREET,SOMERSET,BA5 2PF

Number:04911590
Status:ACTIVE
Category:Private Limited Company

STRATEGY TIME LIMITED

4 THE AXIUM CENTRE DORCHESTER ROAD,POOLE,BH16 6FE

Number:11464726
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source