- Company Overview for C&N INDUSTRIES LIMITED (09927646)
- Filing history for C&N INDUSTRIES LIMITED (09927646)
- People for C&N INDUSTRIES LIMITED (09927646)
- Insolvency for C&N INDUSTRIES LIMITED (09927646)
- More for C&N INDUSTRIES LIMITED (09927646)
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) |
---|---|---|---|
01 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 August 2023 | |
07 Sep 2022 | AD01 | Registered office address changed from 51 Rumer Hill Business Estate Rumer Hill Road Cannock WS11 0ET to Swift House 18 Hoffmanns Way Chelmsford CM1 1GU on 7 September 2022 | |
06 Sep 2022 | LIQ02 | Statement of affairs | |
15 Aug 2022 | AD01 | Registered office address changed from 51 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET England to 51 Rumer Hill Business Estate Rumer Hill Road Cannock WS11 0ET on 15 August 2022 | |
15 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
19 Jul 2022 | PSC01 | Notification of Richard Wood as a person with significant control on 10 January 2022 | |
19 Jul 2022 | PSC07 | Cessation of Nicholas Wood as a person with significant control on 10 January 2022 | |
19 Jul 2022 | PSC07 | Cessation of Christopher Wood as a person with significant control on 10 January 2022 | |
10 Jan 2022 | TM01 | Termination of appointment of Nicolas Wood as a director on 28 December 2021 | |
10 Jan 2022 | TM01 | Termination of appointment of Linda Wood as a director on 28 December 2021 | |
10 Jan 2022 | TM01 | Termination of appointment of Christopher Wood as a director on 29 December 2021 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
24 Jun 2021 | PSC01 | Notification of Christopher Wood as a person with significant control on 27 September 2019 | |
24 Jun 2021 | PSC04 | Change of details for Mr Nicholas Wood as a person with significant control on 27 September 2019 | |
11 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from Unit 52 Rumer Hill Business Estate Cannock Staffordshire WS11 0ET United Kingdom to 51 Rumer Hill Business Estate Rumer Hill Road Cannock Staffs WS11 0ET on 17 September 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
09 Jul 2019 | AP01 | Appointment of Mr Nicolas Wood as a director on 9 July 2019 | |
20 Feb 2019 | AA01 | Change of accounting reference date |