About

Registered Number: 06579709
Date of Incorporation: 29/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 10 months ago)
Registered Address: GATELEY LLP, Ship Canal House 98, King Street, Manchester, M2 4WU

 

Canal Head Developments Nominees Ltd was founded on 29 April 2008 and has its registered office in Manchester. This organisation has no directors listed in the Companies House registry. We don't currently know the number of employees at Canal Head Developments Nominees Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 12 February 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 01 May 2013
CH01 - Change of particulars for director 01 May 2013
CH01 - Change of particulars for director 30 April 2013
AA - Annual Accounts 17 January 2013
AD01 - Change of registered office address 27 December 2012
AR01 - Annual Return 01 May 2012
AD01 - Change of registered office address 30 April 2012
AA - Annual Accounts 20 January 2012
CH01 - Change of particulars for director 08 June 2011
CH01 - Change of particulars for director 06 June 2011
AR01 - Annual Return 06 June 2011
AD01 - Change of registered office address 06 June 2011
AA - Annual Accounts 26 April 2011
AP01 - Appointment of director 06 October 2010
TM02 - Termination of appointment of secretary 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
AD01 - Change of registered office address 05 October 2010
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 11 June 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288a - Notice of appointment of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
NEWINC - New incorporation documents 29 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.