- Company Overview for CANNONBALL EVENTS LIMITED (08403989)
- Filing history for CANNONBALL EVENTS LIMITED (08403989)
- People for CANNONBALL EVENTS LIMITED (08403989)
- Charges for CANNONBALL EVENTS LIMITED (08403989)
- Insolvency for CANNONBALL EVENTS LIMITED (08403989)
- More for CANNONBALL EVENTS LIMITED (08403989)
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) |
---|---|---|---|
19 Dec 2023 | AD01 | Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 19 December 2023 | |
02 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2023 | |
19 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2022 | |
14 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2021 | |
08 Mar 2021 | LIQ06 | Resignation of a liquidator | |
16 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2020 | LIQ02 | Statement of affairs | |
11 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2020 | AD01 | Registered office address changed from 14 Jubilee Way Todmorden Lancashire OL14 7EX to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 27 April 2020 | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
01 May 2019 | PSC04 | Change of details for Mr John Lloyd as a person with significant control on 5 March 2019 | |
01 May 2019 | PSC01 | Notification of Jaromir Horak as a person with significant control on 5 March 2019 | |
08 Mar 2019 | MR01 | Registration of charge 084039890001, created on 5 March 2019 | |
23 May 2018 | AA | Micro company accounts made up to 28 February 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
07 Mar 2018 | PSC01 | Notification of John Lloyd as a person with significant control on 6 April 2016 | |
07 Mar 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
25 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 25 October 2017
|
|
25 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 25 October 2017
|
|
22 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |