- Company Overview for CANNON & BONE LTD (09102719)
- Filing history for CANNON & BONE LTD (09102719)
- People for CANNON & BONE LTD (09102719)
- Insolvency for CANNON & BONE LTD (09102719)
- More for CANNON & BONE LTD (09102719)
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
|
|
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
|