Canford Blue Ltd

DataGardener
dissolved

Canford Blue Ltd

07611003Private Limited With Share Capital

Town Wall House Balkerne Hill, Colchester, Essex, CO33AD
Incorporated

20/04/2011

Company Age

15 years

Directors

6

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

Canford Blue Ltd (07611003) is a private limited with share capital incorporated on 20/04/2011 (15 years old) and registered in essex, CO33AD. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Incorporated 20/04/2011
CO33AD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

6

Shareholders

Board of Directors

5

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

61
Gazette Dissolved Liquidation
Category:Gazette
Date:27-10-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:27-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-07-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-07-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:05-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:29-03-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-03-2016
Resolution
Category:Resolution
Date:29-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2016
Capital Allotment Shares
Category:Capital
Date:11-03-2016
Resolution
Category:Resolution
Date:11-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:19-03-2015
Legacy
Category:Insolvency
Date:19-03-2015
Resolution
Category:Resolution
Date:19-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2013
Gazette Notice Compulsary
Category:Gazette
Date:23-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2012
Legacy
Category:Mortgage
Date:07-03-2012
Legacy
Category:Mortgage
Date:18-02-2012
Legacy
Category:Mortgage
Date:06-07-2011
Legacy
Category:Mortgage
Date:15-06-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:26-04-2011
Change Of Name Notice
Category:Change Of Name
Date:26-04-2011
Incorporation Company
Category:Incorporation
Date:20-04-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2016
Filing Date24/11/2015
Latest Accounts31/03/2015

Trading Addresses

Town Wall House, 4 Balkerne Hill, Colchester, Essex, CO33ADRegistered

Contact

Town Wall House Balkerne Hill, Colchester, Essex, CO33AD