CANDENGO LIMITED

Register to unlock more data on OkredoRegister

CANDENGO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07070223

Incorporation date

09/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Breeze, 2 Kelvin Close, Warrington WA3 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2009)
dot icon11/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon13/09/2022
Voluntary strike-off action has been suspended
dot icon09/08/2022
First Gazette notice for voluntary strike-off
dot icon01/08/2022
Application to strike the company off the register
dot icon10/03/2022
Compulsory strike-off action has been discontinued
dot icon09/03/2022
Registered office address changed from Unit a the Beacons Warrington Road Birchwood Warrington Cheshire WA3 6GP to The Breeze 2 Kelvin Close Warrington WA3 7PB on 2022-03-09
dot icon09/03/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon28/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon03/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon14/12/2020
Previous accounting period shortened from 2020-04-30 to 2019-12-31
dot icon21/07/2020
Registration of charge 070702230002, created on 2020-07-17
dot icon09/03/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/03/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon19/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/12/2018
Termination of appointment of Phil Ward as a director on 2018-12-10
dot icon13/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon07/04/2017
Resolutions
dot icon30/03/2017
Registration of charge 070702230001, created on 2017-03-24
dot icon09/03/2017
Appointment of Mr Phil Ward as a director on 2017-03-08
dot icon09/03/2017
Appointment of Mr Christopher Airey as a director on 2017-03-08
dot icon20/02/2017
Termination of appointment of Tracey Lynn Riches as a director on 2017-02-16
dot icon20/02/2017
Termination of appointment of David Anthony Riches as a director on 2017-02-16
dot icon09/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/03/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon23/02/2015
Director's details changed for Tracey Lynn Riches on 2015-01-01
dot icon23/02/2015
Director's details changed for Mr David Anthony Riches on 2015-01-01
dot icon13/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon03/03/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/03/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2011-11-30
dot icon07/11/2012
Appointment of Mr Dean Wilkinson as a director
dot icon07/11/2012
Appointment of Mr Michael John Gardner as a director
dot icon07/11/2012
Registered office address changed from Unit 20 Thetford Road Business Park Watton Thetford Norfolk IP25 6BS on 2012-11-07
dot icon17/08/2012
Current accounting period extended from 2012-11-30 to 2013-04-30
dot icon20/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon19/07/2011
Appointment of Tracey Lynn Riches as a director
dot icon16/05/2011
Registered office address changed from Unit 4 Thetford Road Business Park Thetford Road Watton Thetford Norfolk IP25 6BS on 2011-05-16
dot icon27/01/2011
Certificate of change of name
dot icon27/01/2011
Change of name notice
dot icon25/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon25/01/2011
Registered office address changed from 17 the Street Great Hockham Norfolk IP24 1NH England on 2011-01-25
dot icon25/01/2011
Director's details changed for Mr David Anthony Riches on 2011-01-21
dot icon21/01/2011
Resolutions
dot icon09/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CANDENGO LIMITED

CANDENGO LIMITED is an(a) Dissolved company incorporated on 09/11/2009 with the registered office located at The Breeze, 2 Kelvin Close, Warrington WA3 7PB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANDENGO LIMITED?

toggle

CANDENGO LIMITED is currently Dissolved. It was registered on 09/11/2009 and dissolved on 11/04/2023.

Where is CANDENGO LIMITED located?

toggle

CANDENGO LIMITED is registered at The Breeze, 2 Kelvin Close, Warrington WA3 7PB.

What does CANDENGO LIMITED do?

toggle

CANDENGO LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CANDENGO LIMITED?

toggle

The latest filing was on 11/04/2023: Final Gazette dissolved via voluntary strike-off.