Advanced company searchLink opens in new window

CANNON CATERING LIMITED

Company number 07424930

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)
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2019 AA Accounts for a dormant company made up to 30 November 2018
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
22 Mar 2019 PSC07 Cessation of Philip Kenneth Donaldson as a person with significant control on 1 March 2019
22 Mar 2019 AP01 Appointment of Mr Martin Cannon as a director on 10 March 2019
22 Mar 2019 TM01 Termination of appointment of Phillip Kenneth Donaldson as a director on 1 March 2019
01 Oct 2018 PSC01 Notification of Philip Kenneth Donaldson as a person with significant control on 1 October 2017
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 6 February 2018
  • GBP 100
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
06 Feb 2018 PSC07 Cessation of Nicola Cannon as a person with significant control on 1 October 2017
06 Feb 2018 PSC07 Cessation of Martin Cannon as a person with significant control on 1 October 2017
30 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
12 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
10 May 2017 AD01 Registered office address changed from C/O Sjc Associates Unit 16 Elland Lane Elland West Yorkshire HX5 9DZ England to Flat 1 20 Cambridge Road Bromley Kent BR1 4EA on 10 May 2017
15 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
12 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3
18 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
14 May 2015 AD01 Registered office address changed from PO Box 678 13 Thorn Street Halifax West Yorkshire HX1 9LJ to C/O Sjc Associates Unit 16 Elland Lane Elland West Yorkshire HX5 9DZ on 14 May 2015
14 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
25 Sep 2014 AP01 Appointment of Mr Phillip Kenneth Donaldson as a director on 25 September 2014