Canotec Limited

DataGardener
dissolved

Canotec Limited

02765960Private Limited With Share Capital

C/O Harrison Clark Rickerbys, Ellenborough House, Cheltenham, GL501YD
Incorporated

19/11/1992

Company Age

33 years

Directors

3

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Canotec Limited (02765960) is a private limited with share capital incorporated on 19/11/1992 (33 years old) and registered in cheltenham, GL501YD. The company operates under SIC code 82990.

Private Limited With Share Capital
SIC: 82990
Incorporated 19/11/1992
GL501YD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:12-07-2022
Gazette Notice Voluntary
Category:Gazette
Date:26-04-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:13-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-11-2021
Legacy
Category:Accounts
Date:25-11-2021
Legacy
Category:Other
Date:25-11-2021
Legacy
Category:Other
Date:25-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-01-2021
Legacy
Category:Accounts
Date:29-01-2021
Legacy
Category:Other
Date:29-01-2021
Legacy
Category:Other
Date:29-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-01-2020
Legacy
Category:Accounts
Date:15-01-2020
Legacy
Category:Other
Date:15-01-2020
Legacy
Category:Other
Date:15-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:31-12-2018
Legacy
Category:Accounts
Date:31-12-2018
Legacy
Category:Other
Date:31-12-2018
Legacy
Category:Other
Date:31-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-11-2018
Resolution
Category:Resolution
Date:19-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:26-03-2018
Legacy
Category:Capital
Date:26-03-2018
Legacy
Category:Insolvency
Date:26-03-2018
Resolution
Category:Resolution
Date:26-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-01-2018
Legacy
Category:Accounts
Date:12-01-2018
Legacy
Category:Other
Date:20-12-2017
Legacy
Category:Other
Date:20-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Termination Secretary Company With Name
Category:Officers
Date:12-12-2013
Termination Director Company With Name
Category:Officers
Date:12-12-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:01-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2013
Capital Name Of Class Of Shares
Category:Capital
Date:12-03-2013
Miscellaneous
Category:Miscellaneous
Date:06-02-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:22-01-2013
Resolution
Category:Resolution
Date:22-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:28-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:13-01-2012
Legacy
Category:Mortgage
Date:10-08-2011
Legacy
Category:Mortgage
Date:04-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:02-08-2011
Legacy
Category:Mortgage
Date:27-05-2011
Legacy
Category:Mortgage
Date:27-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:19-04-2011
Auditors Resignation Company
Category:Auditors
Date:21-01-2011
Auditors Resignation Company
Category:Auditors
Date:20-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2009
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-2009
Legacy
Category:Mortgage
Date:04-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:03-02-2009
Legacy
Category:Annual Return
Date:24-11-2008
Legacy
Category:Officers
Date:24-11-2008
Legacy
Category:Officers
Date:28-04-2008
Legacy
Category:Annual Return
Date:04-03-2008
Legacy
Category:Officers
Date:03-03-2008
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-2008
Legacy
Category:Accounts
Date:20-12-2006
Memorandum Articles
Category:Incorporation
Date:19-12-2006
Resolution
Category:Resolution
Date:19-12-2006
Resolution
Category:Resolution
Date:19-12-2006

Risk Assessment

Not Rated

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2022
Filing Date24/11/2021
Latest Accounts31/03/2021

Trading Addresses

Duck Island Lane, Ringwood, Hampshire, BH243AA
Ellenborough House, Wellington Street, Cheltenham, GL501YDRegistered

Contact

C/O Harrison Clark Rickerbys, Ellenborough House, Cheltenham, GL501YD