Advanced company searchLink opens in new window

CANNON COACH AND BUS LIMITED

Company number NI639433

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)
03 Mar 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
26 Feb 2024 AD01 Registered office address changed from 91 the Cabin 91 Orchard Road Strabane Tyrone BT82 9QU United Kingdom to The Cabin 91 Orchard Road Strabane Tyrone BT82 9QU on 26 February 2024
26 Feb 2024 AD01 Registered office address changed from 59 Bonds Glen Road Killaloo Londonderry BT47 3st Northern Ireland to 91 the Cabin 91 Orchard Road Strabane Tyrone BT82 9QU on 26 February 2024
17 Oct 2023 AA Accounts for a dormant company made up to 30 June 2021
06 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with updates
02 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
18 Mar 2021 AA Micro company accounts made up to 30 June 2020
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with updates
12 Nov 2020 AD01 Registered office address changed from 8 Springtown Road Londonderry BT48 0GG Northern Ireland to 59 Bonds Glen Road Killaloo Londonderry BT47 3st on 12 November 2020
12 Nov 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
19 Aug 2020 AAMD Amended micro company accounts made up to 30 June 2019
25 Mar 2020 AA Micro company accounts made up to 30 June 2019
09 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
28 Mar 2019 SH01 Statement of capital following an allotment of shares on 20 February 2019
  • GBP 95,000
27 Mar 2019 SH01 Statement of capital following an allotment of shares on 20 February 2019
  • GBP 1,000
27 Mar 2019 AA Micro company accounts made up to 30 June 2018
25 Feb 2019 SH01 Statement of capital following an allotment of shares on 20 February 2019
  • GBP 10
17 Jan 2019 PSC01 Notification of William John Cannon as a person with significant control on 17 January 2019
17 Jan 2019 TM01 Termination of appointment of William Cannon as a director on 3 January 2019
05 Oct 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
09 Aug 2018 TM02 Termination of appointment of Micheal Garbhan Cannon as a secretary on 2 August 2018
06 Jun 2018 DISS40 Compulsory strike-off action has been discontinued