Advanced company searchLink opens in new window

CANNON & BONE LTD

Company number 09102719

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)
26 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 20 November 2021
01 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 20 November 2020
31 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 20 November 2019
11 Dec 2018 AD01 Registered office address changed from Hall Farm House Hardingham Norfolk NR9 4AE United Kingdom to The Union Building 5th Floor 51-59 Rose Lane Norwich NR1 1BY on 11 December 2018
06 Dec 2018 600 Appointment of a voluntary liquidator
06 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-21
06 Dec 2018 LIQ02 Statement of affairs
16 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
16 Jul 2018 PSC04 Change of details for Miss Amanda Jane Cannon as a person with significant control on 21 March 2018
16 Jul 2018 CH01 Director's details changed for Miss Amanda Jane Cannon on 21 March 2018
30 Apr 2018 AA Micro company accounts made up to 30 June 2017
16 Mar 2018 AD01 Registered office address changed from White Hall Farm Bungalow Crownthorpe Wymondham Norfolk NR18 9EP United Kingdom to Hall Farm House Hardingham Norfolk NR9 4AE on 16 March 2018
15 Mar 2018 PSC04 Change of details for Miss Amanda Jane Cannon as a person with significant control on 15 March 2018
15 Mar 2018 CH01 Director's details changed for Miss Amanda Jane Cannon on 15 March 2018
02 Oct 2017 PSC04 Change of details for Miss Amanda Jane Cannon as a person with significant control on 30 September 2017
02 Oct 2017 CH01 Director's details changed for Miss Amanda Jane Cannon on 30 September 2017
29 Sep 2017 AD01 Registered office address changed from Hall Farm House High Common Hardingham Norfolk NR9 4AE United Kingdom to White Hall Farm Bungalow Crownthorpe Wymondham Norfolk NR18 9EP on 29 September 2017
25 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
25 Jul 2017 PSC01 Notification of Amanda Jane Cannon as a person with significant control on 14 January 2017
23 Jun 2017 AD01 Registered office address changed from The Tanners the Dower Court Somerford Keynes Cirencester Gloucestershire GL7 6DN to Hall Farm House High Common Hardingham Norfolk NR9 4AE on 23 June 2017
22 Jun 2017 CH01 Director's details changed for Miss Amanda Jane Cannon on 12 January 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1