• UK
  • CANDOR CONTRACTORS LTD - 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL, United Kingdom

Company Information

Company registration number
07193683
Company Status
LIVE
Country
United Kingdom
Registered Address
26-28 Goodall Street
Walsall
West Midlands
WS1 1QL
26-28 Goodall Street, Walsall, West Midlands, WS1 1QL UK

Management

Managing Directors
LEWIS, David
LEWIS, Paul
QUINN, Paul Anthony
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2010-03-17
Age Of Company
2010-03-17 14 years
SIC/NACE
82990

Jurisdiction Particularities

Additional Status Details
Liquidation
Filing of Accounts
Due Date: 2016-09-30
Last Date: 2014-12-31
Last Return Made Up To:
2013-03-17
Annual Return
Due Date: 2017-03-31
Last Date:

CANDOR CONTRACTORS LTD Company Description

CANDOR CONTRACTORS LTD is a ltd registered in United Kingdom with the Company reg no 07193683. Its current trading status is "live". It was registered 2010-03-17. It has declared SIC or NACE codes as "82990". It has 3 directors The latest accounts are filed up to 2014-12-31. The latest annual return was filed up to 2013-03-17.It can be contacted at 26-28 Goodall Street .
More information

Get CANDOR CONTRACTORS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Candor Contractors Ltd - 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL, United Kingdom

2010-03-17 14 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for CANDOR CONTRACTORS LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-05-26) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-20) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-25) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-07) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-11) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-04) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-05-21) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-05-30) - 4.68

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2016-04-06) - 600

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-04-08) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs-with-form-attached (2016-04-06) - 4.20

    Add to Cart
     
  • resolution (2016-04-06) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-04-13) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-09-29) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-07-30) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-03-18) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-11-05) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-03-19) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-09-25) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-06-22) - AD01

    Add to Cart
     
  • termination-director-company-with-name (2012-09-05) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-05-31) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2012-03-23) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-03-22) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2012-03-22) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-01-05) - AP01

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2011-03-10) - AA01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2011-03-11) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2011-03-16) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-05-18) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-05-18) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-12-06) - AP01

    Add to Cart
     
  • termination-secretary-company-with-name (2010-05-24) - TM02

    Add to Cart
     
  • termination-director-company-with-name (2010-05-24) - TM01

    Add to Cart
     
  • incorporation-company (2010-03-17) - NEWINC

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2010-05-12) - AD01

    Add to Cart
     

expand_less