Advanced company searchLink opens in new window

CANNON AND CANNON FINE FOODS LTD

Company number 07831266

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)
09 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jul 2023 AD01 Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 26 July 2023
17 May 2023 LIQ03 Liquidators' statement of receipts and payments to 24 March 2023
16 May 2022 LIQ03 Liquidators' statement of receipts and payments to 24 March 2022
06 Aug 2021 AD01 Registered office address changed from C/O David Rubin and Partners 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 6 August 2021
18 May 2021 LIQ03 Liquidators' statement of receipts and payments to 24 March 2021
28 Apr 2021 MR04 Satisfaction of charge 078312660002 in full
11 Aug 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Aug 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 May 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Apr 2020 AD01 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to C/O David Rubin and Partners 26-28 Bedford Row London WC1R 4HE on 21 April 2020
09 Apr 2020 LIQ02 Statement of affairs
09 Apr 2020 600 Appointment of a voluntary liquidator
09 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-25
30 Jan 2020 MR01 Registration of charge 078312660002, created on 30 January 2020
03 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • GBP 420.8334
11 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
30 Oct 2019 SH01 Statement of capital following an allotment of shares on 25 October 2019
  • GBP 413.8015
29 Oct 2019 MR01 Registration of charge 078312660001, created on 11 October 2019
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
29 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2019 AD01 Registered office address changed from Suite 19 Maple Court Grove Park Maidenhead Berkshire SL6 3LW England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 11 July 2019
08 Jul 2019 PSC04 Change of details for Mr Sean Thomas Cannon as a person with significant control on 17 June 2019
08 Jul 2019 SH01 Statement of capital following an allotment of shares on 17 June 2019
  • GBP 402.7475