About

Registered Number: 06808696
Date of Incorporation: 03/02/2009 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (7 years and 3 months ago)
Registered Address: INQUESTA CORPORATE RECOVERY & INSOLVENCY, St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

 

Candleford Cost Consultants Ltd was setup in 2009, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. The companies directors are listed as Davis, Marilyne Dominique, Davis, Mark Robert, Davis, Marilyne Dominique.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Mark Robert 05 February 2009 - 1
DAVIS, Marilyne Dominique 05 February 2009 13 August 2013 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Marilyne Dominique 13 August 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 January 2017
4.71 - Return of final meeting in members' voluntary winding-up 31 October 2016
AD01 - Change of registered office address 04 November 2015
RESOLUTIONS - N/A 27 October 2015
4.70 - N/A 27 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 October 2015
AA - Annual Accounts 30 September 2015
AA01 - Change of accounting reference date 29 September 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 01 October 2013
AP03 - Appointment of secretary 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
TM02 - Termination of appointment of secretary 15 April 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 15 February 2010
287 - Change in situation or address of Registered Office 29 September 2009
CERTNM - Change of name certificate 24 April 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 2009
225 - Change of Accounting Reference Date 09 February 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
NEWINC - New incorporation documents 03 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.