About

Registered Number: 06320386
Date of Incorporation: 23/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2016 (7 years and 4 months ago)
Registered Address: Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

 

Candy & Bloom Ltd was registered on 23 July 2007 and are based in Lutterworth in Leicestershire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Candy & Bloom Ltd. This company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GANNAWAY, Jamie 23 July 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 25 September 2016
AD01 - Change of registered office address 18 January 2016
F10.2 - N/A 14 January 2016
RESOLUTIONS - N/A 13 January 2016
4.20 - N/A 13 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 13 January 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 28 August 2013
CH01 - Change of particulars for director 04 June 2013
CH01 - Change of particulars for director 04 June 2013
TM01 - Termination of appointment of director 04 June 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 18 January 2011
MG01 - Particulars of a mortgage or charge 06 October 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH03 - Change of particulars for secretary 16 August 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
CH03 - Change of particulars for secretary 01 March 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 08 November 2009
363a - Annual Return 26 August 2009
287 - Change in situation or address of Registered Office 05 June 2009
AA - Annual Accounts 29 May 2009
287 - Change in situation or address of Registered Office 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
NEWINC - New incorporation documents 23 July 2007

Mortgages & Charges

Description Date Status Charge by
Licence to assign with rent deposit deed 27 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.