CANOTEC SOUTH WEST LIMITED

Register to unlock more data on OkredoRegister

CANOTEC SOUTH WEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06933508

Incorporation date

15/06/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham GL50 1YDCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2009)
dot icon05/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2023
Voluntary strike-off action has been suspended
dot icon20/06/2023
First Gazette notice for voluntary strike-off
dot icon08/06/2023
Application to strike the company off the register
dot icon23/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon10/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon10/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon10/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon10/11/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon07/02/2022
Satisfaction of charge 069335080003 in full
dot icon07/02/2022
Satisfaction of charge 069335080004 in full
dot icon04/02/2022
Statement of capital on 2022-02-04
dot icon02/02/2022
Confirmation statement made on 2022-01-17 with updates
dot icon02/02/2022
Resolutions
dot icon18/01/2022
Change of details for D.M.C. Business Machines Limited as a person with significant control on 2021-04-09
dot icon29/12/2021
Statement by Directors
dot icon29/12/2021
Solvency Statement dated 20/12/21
dot icon06/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon06/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon06/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon06/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon13/04/2021
Termination of appointment of Nicholas Alexander Deman as a director on 2021-04-01
dot icon12/04/2021
Appointment of Mr Steven John Algeo as a director on 2021-04-01
dot icon09/04/2021
Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA England to C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD on 2021-04-09
dot icon12/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon26/02/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon27/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon27/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon27/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon16/07/2020
Appointment of Mr Philip Jan as a director on 2020-07-01
dot icon23/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon27/12/2019
Accounts for a small company made up to 2019-03-31
dot icon19/12/2019
Registration of charge 069335080004, created on 2019-12-06
dot icon30/11/2019
Satisfaction of charge 2 in full
dot icon08/07/2019
Termination of appointment of Mark Francis Allen as a director on 2019-06-09
dot icon16/04/2019
Termination of appointment of Jonathan Edmond David Hill as a director on 2019-04-05
dot icon16/04/2019
Appointment of Mr Simon Alan Davey as a director on 2019-04-05
dot icon16/04/2019
Appointment of Mr Nicholas Alexander Deman as a director on 2019-04-05
dot icon05/03/2019
Auditor's resignation
dot icon23/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon23/01/2019
Cessation of Mark Francis Allen as a person with significant control on 2018-07-06
dot icon23/01/2019
Change of details for D.M.C Business Machines Plc as a person with significant control on 2018-07-06
dot icon02/11/2018
Full accounts made up to 2018-03-31
dot icon19/07/2018
Resolutions
dot icon11/07/2018
Registration of charge 069335080003, created on 2018-07-06
dot icon26/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon26/06/2018
Director's details changed for Mr Justin James Nicholson on 2018-01-30
dot icon26/06/2018
Director's details changed for Mr Mark Francis Allen on 2018-01-30
dot icon26/06/2018
Director's details changed for Mr Jonathan Edmond David Hill on 2018-01-30
dot icon18/05/2018
Satisfaction of charge 1 in full
dot icon30/01/2018
Registered office address changed from Pintail House Duck Island Lane Ringwood Hampshire BH24 3AA to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 2018-01-30
dot icon29/09/2017
Full accounts made up to 2017-03-31
dot icon05/09/2017
Termination of appointment of David John Newman as a director on 2017-07-04
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon06/10/2016
Full accounts made up to 2016-03-31
dot icon12/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon12/07/2016
Register(s) moved to registered inspection location Kings Parade Lower Coombe Street Croydon CR0 1AA
dot icon11/07/2016
Director's details changed for Mark Francis Allen on 2016-06-15
dot icon11/07/2016
Register inspection address has been changed to Kings Parade Lower Coombe Street Croydon CR0 1AA
dot icon11/07/2016
Director's details changed for David John Newman on 2016-06-15
dot icon08/04/2016
Memorandum and Articles of Association
dot icon08/04/2016
Change of share class name or designation
dot icon23/09/2015
Full accounts made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon27/07/2015
Registered office address changed from Kings Parade Lower Coombe Street Croydon CR0 1AA England to Pintail House Duck Island Lane Ringwood Hampshire BH24 3AA on 2015-07-27
dot icon27/07/2015
Director's details changed for Mark Francis Allen on 2014-03-01
dot icon03/03/2015
Registered office address changed from Pintail House Duck Island Lane Ringwood Hampshire BH24 3AA to Kings Parade Lower Coombe Street Croydon CR0 1AA on 2015-03-03
dot icon23/09/2014
Full accounts made up to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon30/06/2014
Appointment of Mr Jonathan Edmond David Hill as a director
dot icon30/06/2014
Appointment of Mr Justin James Nicholson as a director
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2013
Termination of appointment of Steve Weir as a secretary
dot icon10/12/2013
Termination of appointment of Stephen Weir as a director
dot icon10/12/2013
Termination of appointment of Steve Weir as a secretary
dot icon10/12/2013
Termination of appointment of Stephen Weir as a director
dot icon01/08/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon01/08/2013
Director's details changed for Mark Francis Allen on 2012-09-21
dot icon05/04/2013
Amended accounts made up to 2012-03-31
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon29/08/2012
Director's details changed for Mr Stephen Weir on 2012-08-01
dot icon29/08/2012
Secretary's details changed for Steve Weir on 2012-08-01
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon12/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon12/07/2011
Director's details changed for Stephen Weir on 2011-06-01
dot icon12/07/2011
Secretary's details changed for Steve Weir on 2011-06-01
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/08/2010
Termination of appointment of Gary Paradise as a director
dot icon28/07/2010
Director's details changed for Stephen Weir on 2010-05-31
dot icon21/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon21/07/2010
Secretary's details changed for Steve Weir on 2010-05-31
dot icon21/07/2010
Director's details changed for Stephen Weir on 2010-05-31
dot icon20/07/2010
Director's details changed for Mark Francis Allen on 2009-10-01
dot icon20/07/2010
Termination of appointment of Mark Allen as a director
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon13/01/2010
Appointment of Mark Francis Allen as a director
dot icon13/01/2010
Appointment of Gary Paradise as a director
dot icon22/06/2009
Accounting reference date shortened from 30/06/2010 to 31/03/2010
dot icon15/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANOTEC SOUTH WEST LIMITED

CANOTEC SOUTH WEST LIMITED is an(a) Dissolved company incorporated on 15/06/2009 with the registered office located at C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham GL50 1YD. 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 CANOTEC SOUTH WEST LIMITED?

toggle

CANOTEC SOUTH WEST LIMITED is currently Dissolved. It was registered on 15/06/2009 and dissolved on 05/09/2023.

Where is CANOTEC SOUTH WEST LIMITED located?

toggle

CANOTEC SOUTH WEST LIMITED is registered at C/O Harrison Clark Rickerbys Ellenborough House, Wellington Street, Cheltenham GL50 1YD.

What does CANOTEC SOUTH WEST LIMITED do?

toggle

CANOTEC SOUTH WEST LIMITED operates in the Wholesale of other office machinery and equipment (46.66 - SIC 2007) sector.

What is the latest filing for CANOTEC SOUTH WEST LIMITED?

toggle

The latest filing was on 05/09/2023: Final Gazette dissolved via voluntary strike-off.