Advanced company searchLink opens in new window

THECANNONBRIDGEROOFGARDEN LIMITED

Company number 06393742

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2011 DS01 Application to strike the company off the register
08 Dec 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
Statement of capital on 2010-12-08
  • GBP 100
18 Aug 2010 CH01 Director's details changed for Mrs Donna Comfort on 18 August 2010
21 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
31 Mar 2010 CH01 Director's details changed for Mrs Donna Hewett on 31 March 2010
04 Nov 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
23 Oct 2009 CH01 Director's details changed for Ms Donna Comfort on 23 October 2009
13 Oct 2009 CH01 Director's details changed for Ms Donna Comfort on 1 October 2009
17 Sep 2009 287 Registered office changed on 17/09/2009 from silvesters farm lower froyle alton hants GU34 4LT
23 Jul 2009 288b Appointment Terminated Secretary caroline lucas
23 Jul 2009 287 Registered office changed on 23/07/2009 from apple tree cottage tidworth road boscombe salisbury SP4 0AD
23 Jul 2009 288b Appointment Terminated Director caroline lucas
06 Apr 2009 128(4) Notice of assignment of name or new name to shares
30 Mar 2009 288b Appointment Terminated Secretary trudi hayden
30 Mar 2009 288c Director's Change of Particulars / donna comfort / 27/02/2009 / HouseName/Number was: woodside cottage, now: silvesters farmhouse; Street was: mill lane, now: lower froyle; Area was: crondall, now: ; Post Town was: farnham, now: alton; Region was: surrey, now: hants; Post Code was: GU10 5RP, now: GU34 4LT
30 Mar 2009 288a Secretary appointed miss caroline lucas
30 Mar 2009 288b Appointment Terminated Director michael pickup
30 Mar 2009 288a Director appointed miss caroline lucas
10 Mar 2009 AA Total exemption small company accounts made up to 30 September 2008
04 Mar 2009 225 Accounting reference date shortened from 31/10/2008 to 30/09/2008
25 Feb 2009 288a Director appointed ms donna comfort
25 Feb 2009 287 Registered office changed on 25/02/2009 from 41 waterloo road london NW2 7TS
28 Oct 2008 363a Return made up to 09/10/08; full list of members