About

Registered Number: 03622287
Date of Incorporation: 26/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 12 North Bar, Banbury, OX16 0TB,

 

Based in Banbury, Canada Close Ltd was founded on 26 August 1998, it's status at Companies House is "Active". Canada Close Ltd has no directors listed at Companies House. We do not 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
CH01 - Change of particulars for director 04 September 2020
CH04 - Change of particulars for corporate secretary 04 September 2020
CS01 - N/A 28 August 2020
AA - Annual Accounts 28 August 2020
AD01 - Change of registered office address 07 February 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 01 June 2017
DISS40 - Notice of striking-off action discontinued 16 November 2016
CS01 - N/A 15 November 2016
GAZ1 - First notification of strike-off action in London Gazette 15 November 2016
DISS40 - Notice of striking-off action discontinued 10 September 2016
AA - Annual Accounts 07 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 15 September 2014
DISS40 - Notice of striking-off action discontinued 10 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 05 June 2013
DISS40 - Notice of striking-off action discontinued 16 February 2013
AR01 - Annual Return 15 February 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AA - Annual Accounts 27 June 2012
AA - Annual Accounts 26 June 2012
DISS40 - Notice of striking-off action discontinued 30 November 2011
AR01 - Annual Return 29 November 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
TM01 - Termination of appointment of director 30 September 2010
AP01 - Appointment of director 30 September 2010
AR01 - Annual Return 17 September 2010
CH04 - Change of particulars for corporate secretary 17 September 2010
CH02 - Change of particulars for corporate director 17 September 2010
AA - Annual Accounts 03 June 2010
DISS40 - Notice of striking-off action discontinued 10 March 2010
AR01 - Annual Return 09 March 2010
GAZ1 - First notification of strike-off action in London Gazette 29 December 2009
AA - Annual Accounts 23 June 2009
AA - Annual Accounts 13 February 2009
DISS40 - Notice of striking-off action discontinued 01 January 2009
363a - Annual Return 31 December 2008
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
AA - Annual Accounts 07 August 2008
AA - Annual Accounts 27 May 2008
363s - Annual Return 16 November 2007
363s - Annual Return 04 October 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 04 December 2002
AA - Annual Accounts 04 November 2002
363s - Annual Return 27 September 2002
363s - Annual Return 05 September 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 07 December 2000
RESOLUTIONS - N/A 06 December 2000
AA - Annual Accounts 06 December 2000
RESOLUTIONS - N/A 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
287 - Change in situation or address of Registered Office 05 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
363s - Annual Return 23 December 1999
CERTNM - Change of name certificate 17 November 1998
RESOLUTIONS - N/A 07 September 1998
RESOLUTIONS - N/A 07 September 1998
RESOLUTIONS - N/A 07 September 1998
NEWINC - New incorporation documents 26 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.