CANDLEFORD LIMITED

Register to unlock more data on OkredoRegister

CANDLEFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02006536

Incorporation date

04/04/1986

Size

Micro Entity

Contacts

Registered address

Registered address

1580 Parkway Solent Business Park, Whiteley, Southampton PO15 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1986)
dot icon13/09/2024
Final Gazette dissolved following liquidation
dot icon13/06/2024
Resolutions
dot icon13/06/2024
Return of final meeting in a members' voluntary winding up
dot icon19/05/2023
Liquidators' statement of receipts and payments to 2023-03-21
dot icon01/04/2022
Registered office address changed from 32 Dorset Lake Avenue Poole Dorset BH14 8JD England to 1580 Parkway Solent Business Park Whiteley Southampton PO15 7AG on 2022-04-01
dot icon01/04/2022
Appointment of a voluntary liquidator
dot icon01/04/2022
Declaration of solvency
dot icon17/03/2022
Micro company accounts made up to 2022-02-28
dot icon17/03/2022
Previous accounting period shortened from 2022-08-31 to 2022-02-28
dot icon10/03/2022
Micro company accounts made up to 2021-08-31
dot icon10/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon11/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon26/05/2020
Micro company accounts made up to 2019-08-31
dot icon13/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon12/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon21/02/2019
Director's details changed for Mr Ronald Walter Gorman on 2019-02-21
dot icon21/02/2019
Change of details for Mr Ronald Walter Gorman as a person with significant control on 2019-02-21
dot icon22/10/2018
Micro company accounts made up to 2018-08-31
dot icon14/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon06/03/2018
Director's details changed for Mr Ronald Walter Gorman on 2018-03-06
dot icon13/12/2017
Micro company accounts made up to 2017-08-31
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/05/2016
Registered office address changed from Flat 2 the Canfords 23 Flaghead Road Poole Dorset BH13 7JN England to 32 Dorset Lake Avenue Poole Dorset BH14 8JD on 2016-05-09
dot icon21/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon09/10/2015
Registered office address changed from Mellstock House 7 Laurel Gardens Broadstone Dorset BH18 8LT to Flat 2 the Canfords 23 Flaghead Road Poole Dorset BH13 7JN on 2015-10-09
dot icon05/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon30/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon27/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon19/04/2012
Accounts for a dormant company made up to 2011-08-31
dot icon07/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon15/06/2011
Accounts for a dormant company made up to 2010-08-31
dot icon29/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon28/06/2010
Registered office address changed from Richmond Point 43 Richmond Hill Bournemouth BH2 6LR on 2010-06-28
dot icon28/06/2010
Appointment of Lorraine Avril Gorman as a secretary
dot icon28/06/2010
Termination of appointment of Christopher Clarke as a secretary
dot icon28/06/2010
Termination of appointment of Christopher Clarke as a director
dot icon28/06/2010
Termination of appointment of Terence O'rourke as a director
dot icon01/06/2010
Accounts for a dormant company made up to 2009-08-31
dot icon15/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon15/03/2010
Director's details changed for Ronald Walter Gorman on 2010-03-04
dot icon15/03/2010
Director's details changed for Christopher Clarke on 2010-03-04
dot icon06/03/2009
Return made up to 05/03/09; full list of members
dot icon06/03/2009
Location of register of members
dot icon22/10/2008
Accounts for a dormant company made up to 2008-08-31
dot icon22/10/2008
Resolutions
dot icon28/05/2008
Accounts for a dormant company made up to 2007-08-31
dot icon28/05/2008
Resolutions
dot icon06/03/2008
Return made up to 05/03/08; full list of members
dot icon10/04/2007
Return made up to 05/03/07; full list of members
dot icon07/12/2006
Resolutions
dot icon07/12/2006
Accounts for a dormant company made up to 2006-08-31
dot icon12/04/2006
Return made up to 05/03/06; full list of members
dot icon27/09/2005
Resolutions
dot icon27/09/2005
Accounts for a dormant company made up to 2005-08-31
dot icon09/03/2005
Return made up to 05/03/05; full list of members
dot icon15/10/2004
Accounts for a dormant company made up to 2004-08-31
dot icon15/10/2004
Resolutions
dot icon04/05/2004
Return made up to 05/03/04; full list of members
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Accounts for a dormant company made up to 2003-08-31
dot icon18/04/2003
Return made up to 05/03/03; full list of members
dot icon16/11/2002
Accounts for a dormant company made up to 2002-08-31
dot icon16/11/2002
Resolutions
dot icon20/06/2002
Accounts for a dormant company made up to 2001-08-31
dot icon20/06/2002
Resolutions
dot icon25/03/2002
Return made up to 05/03/02; full list of members
dot icon19/03/2001
Return made up to 05/03/01; full list of members
dot icon29/12/2000
Resolutions
dot icon29/12/2000
Accounts for a dormant company made up to 2000-08-31
dot icon23/03/2000
Return made up to 05/03/00; full list of members
dot icon12/10/1999
Accounts for a dormant company made up to 1999-08-31
dot icon12/10/1999
Resolutions
dot icon10/03/1999
Return made up to 05/03/99; full list of members
dot icon08/02/1999
Resolutions
dot icon08/02/1999
Accounts for a dormant company made up to 1998-08-31
dot icon19/10/1998
Registered office changed on 19/10/98 from: first floor, vandale house post office road bournemouth dorset BH1 1BX
dot icon05/03/1998
Return made up to 05/03/98; no change of members
dot icon27/10/1997
Accounts for a dormant company made up to 1997-08-31
dot icon27/10/1997
Resolutions
dot icon13/03/1997
Return made up to 05/03/97; no change of members
dot icon10/09/1996
Resolutions
dot icon10/09/1996
Accounts for a dormant company made up to 1996-08-31
dot icon09/04/1996
Return made up to 05/03/96; full list of members
dot icon09/04/1996
Accounts for a dormant company made up to 1995-08-31
dot icon09/04/1996
Resolutions
dot icon08/03/1995
Return made up to 05/03/95; no change of members
dot icon01/02/1995
Accounts for a dormant company made up to 1994-08-31
dot icon01/02/1995
Resolutions
dot icon18/03/1994
Return made up to 05/03/94; no change of members
dot icon04/11/1993
Accounts for a dormant company made up to 1993-08-31
dot icon04/11/1993
Resolutions
dot icon15/03/1993
Return made up to 05/03/93; full list of members
dot icon06/10/1992
Accounts for a dormant company made up to 1992-08-31
dot icon06/10/1992
Resolutions
dot icon17/08/1992
Accounts for a dormant company made up to 1991-08-31
dot icon17/08/1992
Resolutions
dot icon28/05/1992
Return made up to 05/03/92; no change of members
dot icon31/05/1991
Accounts for a dormant company made up to 1990-08-31
dot icon31/05/1991
Resolutions
dot icon29/05/1991
Return made up to 05/03/91; no change of members
dot icon13/05/1991
Registered office changed on 13/05/91 from: staple house staple gardens winchester hampshire S023 9EJ
dot icon07/03/1991
Auditor's resignation
dot icon23/03/1990
Accounts for a small company made up to 1989-08-31
dot icon23/03/1990
Return made up to 05/03/90; full list of members
dot icon23/03/1990
Return made up to 23/11/89; full list of members
dot icon03/10/1989
Accounts for a small company made up to 1988-08-31
dot icon14/12/1988
Return made up to 23/11/88; full list of members
dot icon03/06/1988
Registered office changed on 03/06/88 from: star lane house staple galdens winchester hampshire SO23 9EJ
dot icon20/05/1988
Accounts for a small company made up to 1987-08-31
dot icon06/01/1988
Return made up to 04/10/87; full list of members
dot icon10/09/1986
Accounting reference date notified as 31/08
dot icon17/07/1986
Gazettable document
dot icon02/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/07/1986
Registered office changed on 02/07/86 from: 47 brunswick place london N1 6EE
dot icon27/06/1986
Certificate of change of name
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
07/03/2023
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
198.92K
-
0.00
-
-
2022
0
642.70K
-
0.00
-
-
2022
0
642.70K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

642.70K £Ascended223.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANDLEFORD LIMITED

CANDLEFORD LIMITED is an(a) Dissolved company incorporated on 04/04/1986 with the registered office located at 1580 Parkway Solent Business Park, Whiteley, Southampton PO15 7AG. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CANDLEFORD LIMITED?

toggle

CANDLEFORD LIMITED is currently Dissolved. It was registered on 04/04/1986 and dissolved on 13/09/2024.

Where is CANDLEFORD LIMITED located?

toggle

CANDLEFORD LIMITED is registered at 1580 Parkway Solent Business Park, Whiteley, Southampton PO15 7AG.

What does CANDLEFORD LIMITED do?

toggle

CANDLEFORD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CANDLEFORD LIMITED?

toggle

The latest filing was on 13/09/2024: Final Gazette dissolved following liquidation.