Canotec South West Limited

DataGardener
dissolved
Unknown

Canotec South West Limited

06933508Private Limited With Share Capital

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

15/06/2009

Company Age

16 years

Directors

4

Employees

SIC Code

46660

Risk

not scored

Company Overview

Registration, classification & business activity

Canotec South West Limited (06933508) is a private limited with share capital incorporated on 15/06/2009 (16 years old) and registered in cheltenham, GL501YD. The company operates under SIC code 46660 - wholesale of other office machinery and equipment.

Private Limited With Share Capital
SIC: 46660
Unknown
Incorporated 15/06/2009
GL501YD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:05-09-2023
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:11-07-2023
Gazette Notice Voluntary
Category:Gazette
Date:20-06-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:08-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-11-2022
Legacy
Category:Accounts
Date:10-11-2022
Legacy
Category:Other
Date:10-11-2022
Legacy
Category:Other
Date:10-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:04-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2022
Resolution
Category:Resolution
Date:02-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-01-2022
Legacy
Category:Capital
Date:29-12-2021
Legacy
Category:Insolvency
Date:29-12-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-12-2021
Legacy
Category:Accounts
Date:06-12-2021
Legacy
Category:Other
Date:06-12-2021
Legacy
Category:Other
Date:06-12-2021
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:09-04-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2021
Legacy
Category:Accounts
Date:27-01-2021
Legacy
Category:Other
Date:27-01-2021
Legacy
Category:Other
Date:27-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:27-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2019
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
Auditors Resignation Company
Category:Auditors
Date:05-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2018
Resolution
Category:Resolution
Date:19-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2016
Move Registers To Sail Company With New Address
Category:Address
Date:12-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2016
Change Sail Address Company With New Address
Category:Address
Date:11-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2016
Memorandum Articles
Category:Incorporation
Date:08-04-2016
Capital Name Of Class Of Shares
Category:Capital
Date:08-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:23-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2015
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:14-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Termination Secretary Company With Name
Category:Officers
Date:10-12-2013
Termination Director Company With Name
Category:Officers
Date:10-12-2013
Termination Secretary Company With Name
Category:Officers
Date:10-12-2013
Termination Director Company With Name
Category:Officers
Date:10-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2013
Accounts Amended With Made Up Date
Category:Accounts
Date:05-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-08-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:29-08-2012
Legacy
Category:Mortgage
Date:13-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:12-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2011
Termination Director Company With Name
Category:Officers
Date:11-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:21-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2010
Termination Director Company With Name
Category:Officers
Date:20-07-2010
Legacy
Category:Mortgage
Date:20-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-01-2010
Legacy
Category:Accounts
Date:22-06-2009

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2023
Filing Date09/11/2022
Latest Accounts31/03/2022

Trading Addresses

Ellenborough House, Wellington Street, Cheltenham, GL501YDRegistered

Contact

02031791571
www.dmcplc.co.uk
C/O Harrison Clark Rickerbys, Ellenborough House, Cheltenham, GL501YD