Advanced company searchLink opens in new window

CANNON CONTRACTOR SERVICES LTD

Company number 12654177

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)
15 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Jun 2023 600 Appointment of a voluntary liquidator
08 Jun 2023 LIQ02 Statement of affairs
08 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-01
24 May 2023 AD01 Registered office address changed from 29 st. Marys Green Westerham TN16 3RB United Kingdom to 2-3 Pavilion Buildings Brighton BN1 1EE on 24 May 2023
12 Apr 2023 SOAS(A) Voluntary strike-off action has been suspended
21 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2023 DS01 Application to strike the company off the register
20 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
12 Jul 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
12 Jul 2022 CH01 Director's details changed for Sally Alice Atkinson on 26 May 2022
12 Jul 2022 PSC04 Change of details for Sally Alice Atkinson as a person with significant control on 26 May 2022
01 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
08 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
16 Sep 2020 PSC04 Change of details for Sally Alice Atkinson as a person with significant control on 15 July 2020
16 Sep 2020 PSC04 Change of details for Sally Alice Atkinson as a person with significant control on 15 July 2020
15 Sep 2020 PSC04 Change of details for Mr Charley-James Lucas as a person with significant control on 15 July 2020
15 Sep 2020 PSC04 Change of details for Sally Alice Atkinson as a person with significant control on 15 July 2020
15 Sep 2020 PSC01 Notification of Charley-James Lucas as a person with significant control on 15 July 2020
15 Sep 2020 AP01 Appointment of Mr Charley-James Lucas as a director on 15 July 2020
08 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted