CANNING PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CANNING PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01790915

Incorporation date

10/02/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Dickens Court, 13-16 Britton Street, London EC1M 5SXCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1986)
dot icon26/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon04/07/2023
Application to strike the company off the register
dot icon27/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/04/2021
Confirmation statement made on 2021-03-03 with updates
dot icon16/03/2021
Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to 6 Dickens Court 13-16 Britton Street London EC1M 5SX on 2021-03-16
dot icon07/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon07/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon21/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon13/04/2017
Total exemption full accounts made up to 2016-09-30
dot icon07/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon26/08/2016
Director's details changed for Amanda Dawn King on 2016-06-24
dot icon26/08/2016
Secretary's details changed for Amanda Dawn King on 2016-06-24
dot icon10/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon08/03/2016
Total exemption full accounts made up to 2015-09-30
dot icon20/03/2015
Total exemption full accounts made up to 2014-09-30
dot icon05/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon11/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon06/03/2014
Total exemption full accounts made up to 2013-09-30
dot icon30/04/2013
Total exemption full accounts made up to 2012-09-30
dot icon08/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon30/04/2012
Total exemption full accounts made up to 2011-09-30
dot icon08/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon30/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon25/03/2011
Appointment of Amanda Dawn King as a director
dot icon25/03/2011
Appointment of Amanda Dawn King as a secretary
dot icon11/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon11/03/2011
Termination of appointment of Vanessa Nicholls as a director
dot icon11/03/2011
Termination of appointment of Vanessa Nicholls as a secretary
dot icon17/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon12/04/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon12/04/2010
Director's details changed for Vanessa Clare Nicholls on 2010-03-03
dot icon12/04/2010
Director's details changed for Keith Waverly Lewis on 2010-03-03
dot icon12/04/2010
Secretary's details changed for Vanessa Clare Nicholls on 2010-03-03
dot icon02/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon11/03/2009
Return made up to 03/03/09; full list of members
dot icon10/03/2009
Director's change of particulars / keith lewis / 28/01/2009
dot icon20/03/2008
Return made up to 03/03/08; full list of members
dot icon17/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon23/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon08/03/2007
Return made up to 03/03/07; full list of members
dot icon15/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon10/03/2006
Return made up to 03/03/06; full list of members
dot icon10/03/2006
Director's particulars changed
dot icon10/03/2006
Secretary's particulars changed;director's particulars changed
dot icon09/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon14/03/2005
Return made up to 03/03/05; full list of members
dot icon27/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon04/03/2004
Return made up to 03/03/04; full list of members
dot icon09/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon28/02/2003
Return made up to 03/03/03; full list of members
dot icon10/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon28/02/2002
Return made up to 03/03/02; full list of members
dot icon16/06/2001
Full accounts made up to 2000-09-30
dot icon05/03/2001
Return made up to 03/03/01; full list of members
dot icon20/09/2000
Full accounts made up to 1999-09-30
dot icon10/03/2000
Return made up to 03/03/00; full list of members
dot icon10/03/2000
Registered office changed on 10/03/00 from: 5,cornfield terrace eastbourne east sussex BN21 4NN
dot icon11/03/1999
Return made up to 03/03/99; full list of members
dot icon27/01/1999
Full accounts made up to 1998-09-30
dot icon02/03/1998
Accounting reference date extended from 31/03/98 to 30/09/98
dot icon02/03/1998
Return made up to 03/03/98; no change of members
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon13/03/1997
Return made up to 03/03/97; no change of members
dot icon27/01/1997
Full accounts made up to 1996-03-31
dot icon14/04/1996
Return made up to 03/03/96; full list of members
dot icon29/02/1996
Registered office changed on 29/02/96 from: 69 church road hove east sussex BN3 2BB
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon26/10/1995
Auditor's resignation
dot icon29/03/1995
Return made up to 03/03/95; no change of members
dot icon16/02/1995
Accounts for a small company made up to 1994-03-31
dot icon23/03/1994
Resolutions
dot icon23/03/1994
Resolutions
dot icon23/03/1994
Resolutions
dot icon23/03/1994
Return made up to 03/03/94; no change of members
dot icon05/02/1994
Accounts for a small company made up to 1993-03-31
dot icon17/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/03/1993
Ad 29/03/92--------- £ si 10200@1
dot icon26/02/1993
Return made up to 03/03/93; full list of members
dot icon01/02/1993
Accounts for a small company made up to 1992-03-31
dot icon30/03/1992
Return made up to 03/03/92; full list of members
dot icon11/09/1991
Full accounts made up to 1991-03-31
dot icon09/07/1991
Return made up to 31/05/91; full list of members
dot icon18/04/1991
Accounts for a small company made up to 1990-03-31
dot icon17/04/1991
Ad 26/07/90--------- £ si 5000@1=5000 £ ic 100/5100
dot icon22/11/1990
Registered office changed on 22/11/90 from: 88A. White hall court london SW14 2EL
dot icon21/11/1990
Particulars of mortgage/charge
dot icon12/10/1990
Director resigned;new director appointed
dot icon04/10/1990
Full accounts made up to 1989-03-31
dot icon04/10/1990
Return made up to 14/05/90; full list of members
dot icon10/07/1990
£ nc 100/100000 06/06/90
dot icon28/03/1990
Secretary resigned;new secretary appointed
dot icon23/03/1989
Full accounts made up to 1987-03-31
dot icon14/03/1989
Full accounts made up to 1988-03-31
dot icon14/03/1989
Return made up to 31/12/88; full list of members
dot icon14/03/1989
Return made up to 03/03/89; full list of members
dot icon01/12/1988
Particulars of mortgage/charge
dot icon20/10/1988
Declaration of satisfaction of mortgage/charge
dot icon22/07/1988
Return made up to 16/10/87; full list of members
dot icon02/06/1988
Particulars of mortgage/charge
dot icon07/03/1988
Return made up to 21/04/86; full list of members
dot icon28/10/1987
Full accounts made up to 1986-03-31
dot icon16/05/1987
Return made up to 09/08/85; full list of members
dot icon01/12/1986
Particulars of mortgage/charge
dot icon01/12/1986
Particulars of mortgage/charge
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
397.07K
-
0.00
-
-
2021
0
397.07K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

397.07K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANNING PROPERTIES LIMITED

CANNING PROPERTIES LIMITED is an(a) Dissolved company incorporated on 10/02/1984 with the registered office located at 6 Dickens Court, 13-16 Britton Street, London EC1M 5SX. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CANNING PROPERTIES LIMITED?

toggle

CANNING PROPERTIES LIMITED is currently Dissolved. It was registered on 10/02/1984 and dissolved on 26/09/2023.

Where is CANNING PROPERTIES LIMITED located?

toggle

CANNING PROPERTIES LIMITED is registered at 6 Dickens Court, 13-16 Britton Street, London EC1M 5SX.

What does CANNING PROPERTIES LIMITED do?

toggle

CANNING PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CANNING PROPERTIES LIMITED?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via voluntary strike-off.