CANDOUR BRICE ACCOUNTS LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE3 6SR

Company number 08870154
Status Liquidation
Incorporation Date 30 January 2014
Company Type Private Limited Company
Address ASSET HOUSE 28, THORPE WOOD, PETERBOROUGH, PE3 6SR
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Registered office address changed from Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB to Asset House 28 Thorpe Wood Peterborough PE3 6SR on 19 October 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of CANDOUR BRICE ACCOUNTS LIMITED are www.candourbriceaccounts.co.uk, and www.candour-brice-accounts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Candour Brice Accounts Limited is a Private Limited Company. The company registration number is 08870154. Candour Brice Accounts Limited has been working since 30 January 2014. The present status of the company is Liquidation. The registered address of Candour Brice Accounts Limited is Asset House 28 Thorpe Wood Peterborough Pe3 6sr. . DELANEY, Joseph is a Director of the company. Director BRICE, Colin has been resigned. Director HYDEN, Brendan Murray has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
DELANEY, Joseph
Appointed Date: 30 January 2014
60 years old

Resigned Directors

Director
BRICE, Colin
Resigned: 02 October 2015
Appointed Date: 30 January 2014
48 years old

Director
HYDEN, Brendan Murray
Resigned: 17 December 2015
Appointed Date: 30 January 2014
45 years old

CANDOUR BRICE ACCOUNTS LIMITED Events

19 Oct 2016
Registered office address changed from Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB to Asset House 28 Thorpe Wood Peterborough PE3 6SR on 19 October 2016
11 Oct 2016
Statement of affairs with form 4.19
11 Oct 2016
Appointment of a voluntary liquidator
11 Oct 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-28

09 Aug 2016
Change of name notice
...
... and 10 more events
19 Jun 2015
Director's details changed for Joseph Delaney on 1 April 2014
19 Jun 2015
Registered office address changed from Foresters Hall High Street Long Sutton Spalding Lincolnshire PE12 9DB to Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB on 19 June 2015
03 Mar 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 120

21 Nov 2014
Registered office address changed from 21 John Bends Way Parson Drove Cambridgeshire PE13 4PS England to Foresters Hall High Street Long Sutton Spalding Lincolnshire PE12 9DB on 21 November 2014
30 Jan 2014
Incorporation
Statement of capital on 2014-01-30
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted