About

Registered Number: 02293857
Date of Incorporation: 07/09/1988 (35 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 5 months ago)
Registered Address: Harris & Clarke Chartered Accountants, 7 Billing Road, Northampton, NN1 5AN,

 

Founded in 1988, Canvas & Ropes Ltd have registered office in Northampton, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Gillian Lorna N/A 11 August 2003 1
Secretary Name Appointed Resigned Total Appointments
BARRETT, Allison 11 August 2003 15 November 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
DS01 - Striking off application by a company 23 August 2018
DISS40 - Notice of striking-off action discontinued 27 March 2018
CS01 - N/A 24 March 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
DISS40 - Notice of striking-off action discontinued 19 September 2017
AA - Annual Accounts 18 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AD01 - Change of registered office address 30 May 2017
AD01 - Change of registered office address 16 May 2017
CS01 - N/A 13 January 2017
AP01 - Appointment of director 28 November 2016
TM02 - Termination of appointment of secretary 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
AD01 - Change of registered office address 28 November 2016
AA - Annual Accounts 27 June 2016
MR04 - N/A 03 February 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH03 - Change of particulars for secretary 27 January 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 02 March 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 25 April 2005
363s - Annual Return 19 January 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 15 January 2004
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 29 March 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 17 April 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 17 March 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 05 June 1997
363s - Annual Return 24 January 1997
363a - Annual Return 11 September 1996
AA - Annual Accounts 11 September 1996
AA - Annual Accounts 16 June 1995
395 - Particulars of a mortgage or charge 27 February 1995
395 - Particulars of a mortgage or charge 27 February 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 07 June 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 03 June 1993
363s - Annual Return 17 March 1993
363b - Annual Return 24 August 1992
363b - Annual Return 24 August 1992
363(287) - N/A 24 August 1992
363a - Annual Return 24 August 1992
363a - Annual Return 24 August 1992
AA - Annual Accounts 10 August 1992
AA - Annual Accounts 13 February 1992
AA - Annual Accounts 03 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 January 1991
363 - Annual Return 28 March 1990
363 - Annual Return 11 October 1989
288 - N/A 25 October 1988
287 - Change in situation or address of Registered Office 25 October 1988
NEWINC - New incorporation documents 07 September 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.