- Company Overview for CANNONET LIMITED (07594956)
- Filing history for CANNONET LIMITED (07594956)
- People for CANNONET LIMITED (07594956)
- Charges for CANNONET LIMITED (07594956)
- Insolvency for CANNONET LIMITED (07594956)
- More for CANNONET LIMITED (07594956)
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) |
---|---|---|---|
22 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 May 2018 | 4.68 | Liquidators' statement of receipts and payments to 10 July 2016 | |
17 Apr 2018 | 4.68 | Liquidators' statement of receipts and payments to 10 July 2015 | |
20 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 July 2017 | |
16 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
10 Oct 2014 | AD01 | Registered office address changed from Hart Shaw Llp Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU to Carriage Court Welbeck Estate Worksop Nottinghamshire S80 3LR on 10 October 2014 | |
24 Jul 2014 | AD01 | Registered office address changed from Unit 6 the Point Coach Road Shireoaks Worksop Nottinghamshire S81 8BW to Hart Shaw Llp Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU on 24 July 2014 | |
23 Jul 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
09 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
19 Feb 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Dec 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 December 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
04 Jul 2012 | AD01 | Registered office address changed from C/O Ian Richardson Unit 6 the Point Coach Road Shireoaks Worksop Nottinghamshire S81 8BW United Kingdom on 4 July 2012 | |
04 Jul 2012 | CH01 | Director's details changed for Mr Neil Richard Bennell on 7 April 2012 | |
04 Jul 2012 | AD01 | Registered office address changed from Lloyd Chambers 139 Carlton Road Worksop Worksop S81 7AD United Kingdom on 4 July 2012 | |
11 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Apr 2011 | NEWINC |
Incorporation
|