Advanced company searchLink opens in new window

CANNONTECH LIMITED

Company number SC139593

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)
18 Sep 2015 AD01 Registered office address changed from Unit 4 Colvilles Park East Kilbride Glasgow G74 5EX to 8 Kelburn Terrace Fairlie Largs Ayrshire KA29 0AH on 18 September 2015
29 Nov 2014 MR04 Satisfaction of charge 4 in full
12 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200
12 Aug 2014 MR01 Registration of charge SC1395930005, created on 6 August 2014
12 Aug 2014 MR01 Registration of charge SC1395930006, created on 6 August 2014
05 Aug 2014 MR04 Satisfaction of charge 3 in full
24 Jul 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
05 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2014 AA Full accounts made up to 30 June 2013
27 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2014 TM02 Termination of appointment of Russell Shivas as a secretary
01 Oct 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 200
05 Mar 2013 AA Full accounts made up to 30 June 2012
12 Sep 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
06 Aug 2012 CH03 Secretary's details changed for Russell Gaylen Shivas on 1 July 2012
26 Jul 2012 CH01 Director's details changed for Matthew Goulding on 1 July 2012
28 Mar 2012 AA Full accounts made up to 30 June 2011
01 Sep 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
26 Oct 2010 MG01s Particulars of a mortgage or charge / charge no: 4
08 Oct 2010 AA Full accounts made up to 30 June 2010
05 Oct 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
28 Nov 2009 AA Full accounts made up to 30 June 2009
13 Oct 2009 AR01 Annual return made up to 6 August 2009 with full list of shareholders
27 Apr 2009 287 Registered office changed on 27/04/2009 from 36 hawbank road college milton east kilbride glasgow G74 5EX
10 Feb 2009 AA Full accounts made up to 30 June 2008