CANDA HEDGES LIMITED

6 Pittville Lawn, Cheltenham, GL52 2BD, Gloucestershire, England
StatusDISSOLVED
Company No.07181943
CategoryPrivate Limited Company
Incorporated09 Mar 2010
Age14 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution13 Feb 2018
Years6 years, 4 months, 23 days

SUMMARY

CANDA HEDGES LIMITED is an dissolved private limited company with number 07181943. It was incorporated 14 years, 3 months, 30 days ago, on 09 March 2010 and it was dissolved 6 years, 4 months, 23 days ago, on 13 February 2018. The company address is 6 Pittville Lawn, Cheltenham, GL52 2BD, Gloucestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-08

Officer name: Dr Rebecca Peta Ingledew

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-26

Old address: The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ

New address: 6 Pittville Lawn Cheltenham Gloucestershire GL52 2BD

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jan 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-02

New date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2016

Action Date: 02 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Aug 2016

Action Date: 02 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Canda Hedges

Termination date: 2016-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren James Ivor Milne

Appointment date: 2016-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Rebecca Peta Ingledew

Appointment date: 2016-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Howard Hamburger

Appointment date: 2016-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: India Cockcroft

Termination date: 2016-08-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Ann Hoar

Termination date: 2016-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss India Cockcroft

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicola Ann Hoar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2013

Action Date: 28 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-28

Old address: Bospolvans House Newquay Road St Columb TR9 6SD England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2011

Action Date: 09 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-09

Documents

View document PDF

Incorporation company

Date: 09 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTUAL USERS LTD

57B VALE ROAD,LONDON,N4 1PP

Number:06521514
Status:ACTIVE
Category:Private Limited Company

CERATIZIT UK & IRELAND LIMITED

SHEFFIELD BUSINESS PARK,SHEFFIELD,S9 1XU

Number:03772242
Status:ACTIVE
Category:Private Limited Company

EYELID CENTRE (BRISTOL) LIMITED

2 GARFIELD AVENUE,STOKE ON TRENT,ST4 8ES

Number:11427193
Status:ACTIVE
Category:Private Limited Company

HAWKSBRIDGE ESTATE AGENTS LLP

HAZEL COTTAGE,COLYTON,EX24 6NT

Number:OC388843
Status:ACTIVE
Category:Limited Liability Partnership

SL028047 LP

SUITE 8032,AYR,KA7 1UB

Number:SL028047
Status:ACTIVE
Category:Limited Partnership

TERENCE MICHAEL VITRILLION LTD

24 CRESTFIELD WAY,MANCHESTER,M21 7RW

Number:11152411
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