Advanced company searchLink opens in new window

C&N INDUSTRIES LIMITED

Company number 09927646

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-04
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