- Company Overview for CANNON ESTATES (LIF) LTD (08424397)
- Filing history for CANNON ESTATES (LIF) LTD (08424397)
- People for CANNON ESTATES (LIF) LTD (08424397)
- Insolvency for CANNON ESTATES (LIF) LTD (08424397)
- More for CANNON ESTATES (LIF) LTD (08424397)
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) |
---|---|---|---|
06 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2017 | |
06 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
10 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2016 | |
23 Feb 2016 | CH01 | Director's details changed for Mr Richard Michael Harris on 23 February 2016 | |
15 Apr 2015 | AD01 | Registered office address changed from Birkett House 27 Albemarle Street London W1S 4BQ to C/O Cork Gully Llp 52 Brook Street London W1K 5DS on 15 April 2015 | |
14 Apr 2015 | 4.70 | Declaration of solvency | |
14 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
09 Dec 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
10 Jun 2014 | CH01 | Director's details changed for Mr Roy Grainger Williams on 1 May 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
28 Feb 2013 | NEWINC |
Incorporation
|