CANWICK GUARANTEED LTD

Register to unlock more data on OkredoRegister

CANWICK GUARANTEED LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08949766

Incorporation date

20/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2014)
dot icon26/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon03/07/2023
Application to strike the company off the register
dot icon15/03/2023
Confirmation statement made on 2023-02-27 with updates
dot icon12/02/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-02-10
dot icon12/02/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-02-10
dot icon09/02/2023
Registered office address changed from The Barbican House 34 Market Place Middleham DL8 4NP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-02-10
dot icon09/02/2023
Notification of Mohammed Ayyaz as a person with significant control on 2023-02-02
dot icon09/02/2023
Cessation of David Hall as a person with significant control on 2023-02-02
dot icon09/02/2023
Appointment of Mr Mohammed Ayyaz as a director on 2023-02-02
dot icon09/02/2023
Termination of appointment of David Hall as a director on 2023-02-02
dot icon20/07/2022
Micro company accounts made up to 2022-01-31
dot icon09/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon18/10/2021
Micro company accounts made up to 2021-01-31
dot icon01/04/2021
Confirmation statement made on 2021-02-27 with updates
dot icon15/01/2021
Notification of David Hall as a person with significant control on 2020-12-14
dot icon15/01/2021
Cessation of Gordon Nelson as a person with significant control on 2020-12-14
dot icon15/01/2021
Appointment of Mr David Hall as a director on 2020-12-14
dot icon15/01/2021
Termination of appointment of Gordon Nelson as a director on 2020-12-14
dot icon04/12/2020
Notification of Gordon Nelson as a person with significant control on 2020-11-18
dot icon04/12/2020
Cessation of Juan Martinez as a person with significant control on 2020-11-18
dot icon04/12/2020
Appointment of Mr Gordon Nelson as a director on 2020-11-18
dot icon04/12/2020
Termination of appointment of Juan Martinez as a director on 2020-11-18
dot icon03/09/2020
Registered office address changed from 67 Mill Road Norwich NR13 4QS United Kingdom to The Barbican House 34 Market Place Middleham DL8 4NP on 2020-09-03
dot icon03/09/2020
Notification of Juan Martinez as a person with significant control on 2020-08-18
dot icon03/09/2020
Cessation of Max James as a person with significant control on 2020-08-18
dot icon03/09/2020
Appointment of Mr Juan Martinez as a director on 2020-08-18
dot icon03/09/2020
Termination of appointment of Max James as a director on 2020-08-18
dot icon28/07/2020
Micro company accounts made up to 2020-01-31
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with updates
dot icon24/10/2019
Registered office address changed from Flat 54 Kielder Square Eccles New Road Salford M5 4UN United Kingdom to 67 Mill Road Norwich NR13 4QS on 2019-10-24
dot icon24/10/2019
Notification of Max James as a person with significant control on 2019-10-08
dot icon24/10/2019
Appointment of Mr Max James as a director on 2019-10-08
dot icon24/10/2019
Termination of appointment of Teodor Radu Rus as a director on 2019-10-08
dot icon24/09/2019
Micro company accounts made up to 2019-01-31
dot icon01/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon15/08/2018
Micro company accounts made up to 2018-01-31
dot icon06/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon18/10/2017
Micro company accounts made up to 2017-01-31
dot icon02/10/2017
Previous accounting period shortened from 2017-03-31 to 2017-01-31
dot icon21/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon26/10/2016
Micro company accounts made up to 2016-03-31
dot icon07/06/2016
Appointment of Teodor Radu Rus as a director on 2016-05-31
dot icon07/06/2016
Registered office address changed from 73a Eldred Road Barking IG11 7YH United Kingdom to Flat 54 Kielder Square Eccles New Road Salford M5 4UN on 2016-06-07
dot icon07/06/2016
Termination of appointment of William Silva as a director on 2016-05-31
dot icon23/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon22/01/2016
Registered office address changed from 18 Museum Street Warrington WA1 1HU United Kingdom to 73a Eldred Road Barking IG11 7YH on 2016-01-22
dot icon22/01/2016
Appointment of William Silva as a director on 2016-01-15
dot icon22/01/2016
Termination of appointment of Anthony Byrne as a director on 2016-01-15
dot icon09/12/2015
Micro company accounts made up to 2015-03-31
dot icon03/08/2015
Appointment of Anthony Byrne as a director on 2015-07-24
dot icon03/08/2015
Registered office address changed from 23 Hepworth Close Andover SP10 3TD United Kingdom to 18 Museum Street Warrington WA1 1HU on 2015-08-03
dot icon03/08/2015
Termination of appointment of Scott Smith as a director on 2015-07-24
dot icon21/05/2015
Registered office address changed from 34 Spey Court Andover SP10 5HA to 23 Hepworth Close Andover SP10 3TD on 2015-05-21
dot icon21/05/2015
Director's details changed for Scott Smith on 2015-05-14
dot icon30/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon24/09/2014
Appointment of Scott Smith as a director on 2014-09-10
dot icon24/09/2014
Registered office address changed from 15 Bluebellwood Close Luton LU1 5RT United Kingdom to 34 Spey Court Andover SP10 5HA on 2014-09-24
dot icon24/09/2014
Termination of appointment of Izabela Wiczynska as a director on 2014-09-10
dot icon14/07/2014
Registered office address changed from 34 Bodnant Road Llandudno LL30 1LT United Kingdom to 15 Bluebellwood Close Luton LU1 5RT on 2014-07-14
dot icon14/07/2014
Termination of appointment of Stewart Guy Davies as a director on 2014-07-13
dot icon14/07/2014
Appointment of Izabela Wiczynska as a director on 2014-07-13
dot icon01/05/2014
Appointment of Stewart Davies as a director
dot icon01/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-01
dot icon01/05/2014
Termination of appointment of Terence Dunne as a director
dot icon20/03/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
01/02/2023 - Present
5440
Hall, David
Director
13/12/2020 - 01/02/2023
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CANWICK GUARANTEED LTD

CANWICK GUARANTEED LTD is an(a) Dissolved company incorporated on 20/03/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CANWICK GUARANTEED LTD?

toggle

CANWICK GUARANTEED LTD is currently Dissolved. It was registered on 20/03/2014 and dissolved on 26/09/2023.

Where is CANWICK GUARANTEED LTD located?

toggle

CANWICK GUARANTEED LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CANWICK GUARANTEED LTD do?

toggle

CANWICK GUARANTEED LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does CANWICK GUARANTEED LTD have?

toggle

CANWICK GUARANTEED LTD had 1 employees in 2022.

What is the latest filing for CANWICK GUARANTEED LTD?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via voluntary strike-off.