About

Registered Number: 04813355
Date of Incorporation: 27/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/07/2019 (4 years and 10 months ago)
Registered Address: 8a Kingsway House, King Street, Bedworth, CV12 8HY,

 

Established in 2003, Canwell Civil Engineering Ltd has its registered office in Bedworth, it's status in the Companies House registry is set to "Dissolved". The organisation has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICTON, Barrie 27 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PICTON, Christine 27 June 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 July 2019
LIQ14 - N/A 01 April 2019
RESOLUTIONS - N/A 12 February 2018
LIQ02 - N/A 12 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 February 2018
AD01 - Change of registered office address 18 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 01 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS01 - Striking off application by a company 19 April 2017
AA - Annual Accounts 26 January 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 19 July 2013
CH01 - Change of particulars for director 19 July 2013
CH03 - Change of particulars for secretary 19 July 2013
CH01 - Change of particulars for director 19 July 2013
AR01 - Annual Return 27 June 2013
AD01 - Change of registered office address 23 January 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 31 August 2007
AA - Annual Accounts 15 September 2006
395 - Particulars of a mortgage or charge 13 September 2006
363a - Annual Return 14 July 2006
363a - Annual Return 25 July 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 13 July 2004
288c - Notice of change of directors or secretaries or in their particulars 31 March 2004
288c - Notice of change of directors or secretaries or in their particulars 17 March 2004
225 - Change of Accounting Reference Date 16 January 2004
288a - Notice of appointment of directors or secretaries 30 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
287 - Change in situation or address of Registered Office 14 August 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
287 - Change in situation or address of Registered Office 10 July 2003
NEWINC - New incorporation documents 27 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.