About

Registered Number: 03760694
Date of Incorporation: 28/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2015 (8 years and 10 months ago)
Registered Address: 39 Castle Street, Leicester, LE1 5WN

 

Can26 Ltd was registered on 28 April 1999 and are based in the United Kingdom, it has a status of "Dissolved". The company has no directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 June 2015
4.68 - Liquidator's statement of receipts and payments 25 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 25 March 2015
4.68 - Liquidator's statement of receipts and payments 13 October 2014
4.68 - Liquidator's statement of receipts and payments 27 March 2014
4.68 - Liquidator's statement of receipts and payments 26 September 2013
4.68 - Liquidator's statement of receipts and payments 27 March 2013
4.68 - Liquidator's statement of receipts and payments 09 October 2012
LIQ MISC OC - N/A 11 September 2012
4.40 - N/A 11 September 2012
4.68 - Liquidator's statement of receipts and payments 11 April 2012
4.68 - Liquidator's statement of receipts and payments 19 October 2011
4.68 - Liquidator's statement of receipts and payments 21 April 2011
4.68 - Liquidator's statement of receipts and payments 30 September 2010
4.68 - Liquidator's statement of receipts and payments 29 March 2010
4.68 - Liquidator's statement of receipts and payments 08 October 2009
4.68 - Liquidator's statement of receipts and payments 06 April 2009
4.68 - Liquidator's statement of receipts and payments 22 September 2008
4.68 - Liquidator's statement of receipts and payments 25 March 2008
RESOLUTIONS - N/A 28 March 2007
4.20 - N/A 28 March 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 28 March 2007
287 - Change in situation or address of Registered Office 13 March 2007
CERTNM - Change of name certificate 05 March 2007
287 - Change in situation or address of Registered Office 11 January 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 04 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 29 March 2005
395 - Particulars of a mortgage or charge 10 January 2005
395 - Particulars of a mortgage or charge 06 January 2005
395 - Particulars of a mortgage or charge 22 December 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 26 January 2004
287 - Change in situation or address of Registered Office 26 June 2003
363s - Annual Return 02 May 2003
288b - Notice of resignation of directors or secretaries 27 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
AA - Annual Accounts 11 March 2003
395 - Particulars of a mortgage or charge 14 February 2003
287 - Change in situation or address of Registered Office 30 January 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 15 February 2002
225 - Change of Accounting Reference Date 02 August 2001
CERTNM - Change of name certificate 17 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
363s - Annual Return 26 April 2001
288b - Notice of resignation of directors or secretaries 12 October 2000
AA - Annual Accounts 02 August 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
363s - Annual Return 05 May 2000
225 - Change of Accounting Reference Date 05 April 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
287 - Change in situation or address of Registered Office 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 December 2004 Fully Satisfied

N/A

Legal charge 22 December 2004 Outstanding

N/A

Charge of deposit 20 December 2004 Outstanding

N/A

Legal charge 10 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.