Advanced company searchLink opens in new window

CANNON CONTRACTING LIMITED

Company number 07256821

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)
28 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
28 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Oct 2021 AD01 Registered office address changed from Chesham House Chesham Road Barnsley S70 2NT to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT on 22 October 2021
22 Oct 2021 600 Appointment of a voluntary liquidator
22 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-14
22 Oct 2021 LIQ02 Statement of affairs
06 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 26 October 2020
06 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 26 October 2019
14 Apr 2021 AA Micro company accounts made up to 28 April 2020
10 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 06.10.2021.
28 Apr 2020 AA Micro company accounts made up to 28 April 2019
28 Jan 2020 AA01 Previous accounting period shortened from 29 April 2019 to 28 April 2019
30 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 06.10.2021.
11 Mar 2019 AA Micro company accounts made up to 30 April 2018
30 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
06 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
01 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
17 Aug 2017 CH01 Director's details changed for Mr John Paul Trueman on 17 August 2017
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
26 Oct 2016 CS01 26/10/16 Statement of Capital gbp 207
25 Oct 2016 CH01 Director's details changed for Mr Mark Andrew Wistow on 24 October 2016
12 Aug 2016 AP01 Appointment of Mr Mark Andrew Wistow as a director on 1 August 2016
16 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 207
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015