-
CANARY CARE LIMITED - James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP, United Kingdom
Company Information
- Company registration number
- 08512931
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- James Cowper Kreston The White Building
- 1-4 Cumberland Place
- Southampton
- SO15 2NP James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP UK
Management
- Managing Directors
- BUTTERFIELD, Stuart, Dr
- COTTON, William Andrew Calveley
- CURRY, Christopher John
- SHEEHY, Stuart David
- MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-05-01
- Dissolved on
- 2021-01-26
- SIC/NACE
- 26400
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CANARY SYSTEMS LTD
- Filing of Accounts
- Due Date:
- Last Date: 2016-12-31
-
CANARY CARE LIMITED Company Description
- CANARY CARE LIMITED is a ltd registered in United Kingdom with the Company reg no 08512931. Its current trading status is "closed". It was registered 2013-05-01. It was previously called CANARY SYSTEMS LTD. It has declared SIC or NACE codes as "26400". It has 5 directors The latest accounts are filed up to 2016-12-31.It can be contacted at James Cowper Kreston The White Building .
Get CANARY CARE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Canary Care Limited - James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP, United Kingdom
Did you know? kompany provides original and official company documents for CANARY CARE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-01-26) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-03-09) - 600
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-10-26) - LIQ14
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-03-16) - LIQ10
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-09-23) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2019-08-14) - AM22
-
liquidation-in-administration-progress-report (2019-04-12) - AM10
keyboard_arrow_right 2018
-
liquidation-in-administration-result-creditors-meeting (2018-11-14) - AM07
-
liquidation-in-administration-proposals (2018-10-24) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-17) - AD01
-
liquidation-in-administration-appointment-of-administrator (2018-09-14) - AM01
-
confirmation-statement-with-updates (2018-05-23) - CS01
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-02-11) - SH01
-
resolution (2017-02-11) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-05-23) - AA
-
confirmation-statement-with-updates (2017-05-19) - CS01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-02-29) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-31) - AD01
-
change-person-director-company-with-change-date (2016-03-31) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-04-21) - AA
-
capital-allotment-shares (2016-09-09) - SH01
-
change-person-director-company-with-change-date (2016-08-08) - CH01
-
resolution (2016-09-07) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-23) - AR01
-
capital-allotment-shares (2016-09-12) - SH01
keyboard_arrow_right 2015
-
resolution (2015-07-21) - RESOLUTIONS
-
memorandum-articles (2015-12-02) - MA
-
resolution (2015-12-02) - RESOLUTIONS
-
capital-allotment-shares (2015-11-23) - SH01
-
resolution (2015-11-17) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2015-10-16) - TM01
-
capital-allotment-shares (2015-07-21) - SH01
-
capital-allotment-shares (2015-05-20) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-05-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-01) - AR01
-
appoint-person-director-company-with-name-date (2015-01-05) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-20) - AR01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-02-27) - SH01
-
resolution (2014-04-03) - RESOLUTIONS
-
capital-allotment-shares (2014-04-03) - SH01
-
capital-alter-shares-subdivision (2014-04-03) - SH02
-
appoint-corporate-director-company-with-name (2014-04-10) - AP02
-
capital-allotment-shares (2014-05-02) - SH01
-
change-account-reference-date-company-previous-shortened (2014-06-04) - AA01
-
change-registered-office-address-company-with-date-old-address (2014-06-04) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-09-17) - AA
-
resolution (2014-09-22) - RESOLUTIONS
-
resolution (2014-09-24) - RESOLUTIONS
-
capital-allotment-shares (2014-10-22) - SH01
-
change-of-name-notice (2014-11-05) - CONNOT
-
certificate-change-of-name-company (2014-11-05) - CERTNM
-
termination-director-company-with-name-termination-date (2014-12-17) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-04) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-12-18) - AP01
-
capital-allotment-shares (2013-10-15) - SH01
-
incorporation-company (2013-05-01) - NEWINC