Advanced company searchLink opens in new window

C & N SERVICES LIMITED

Company number 09668790

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)
22 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jun 2021 LIQ02 Statement of affairs
07 May 2021 AD01 Registered office address changed from Unit C6 Manor Way Swanscombe DA10 0PP England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 7 May 2021
07 May 2021 600 Appointment of a voluntary liquidator
07 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-29
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2020 AD01 Registered office address changed from 124-126 Church Hill Loughton Essex IG10 1LH England to Unit C6 Manor Way Swanscombe DA10 0PP on 4 February 2020
05 Jan 2020 AA Micro company accounts made up to 31 July 2019
06 Nov 2019 PSC01 Notification of Mark Argent as a person with significant control on 5 November 2019
06 Nov 2019 AP01 Appointment of Mr Mark Argent as a director on 5 November 2019
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
05 Nov 2019 TM01 Termination of appointment of Christopher Terence Wakefield as a director on 5 November 2019
05 Nov 2019 TM01 Termination of appointment of Nicky Victor Davis as a director on 5 November 2019
05 Nov 2019 PSC07 Cessation of Christopher Terence Wakefield as a person with significant control on 5 November 2019
05 Nov 2019 PSC07 Cessation of Nicky Victor Davis as a person with significant control on 5 November 2019
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
07 Aug 2019 CS01 Confirmation statement made on 2 July 2019 with updates
07 Aug 2019 AD01 Registered office address changed from Unit 7 Albright Industrial Estate Ferry Lane Rainham Essex RM13 9BU United Kingdom to 124-126 Church Hill Loughton Essex IG10 1LH on 7 August 2019
02 May 2019 AA Total exemption full accounts made up to 31 July 2018
22 Aug 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
01 Aug 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
29 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Sep 2016 CS01 Confirmation statement made on 2 July 2016 with updates