CANNON CONTRACTING LIMITED

Register to unlock more data on OkredoRegister

CANNON CONTRACTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07256821

Incorporation date

18/05/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton BD19 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2010)
dot icon28/03/2023
Final Gazette dissolved following liquidation
dot icon28/12/2022
Return of final meeting in a creditors' voluntary winding up
dot icon22/10/2021
Registered office address changed from Chesham House Chesham Road Barnsley S70 2NT to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT on 2021-10-22
dot icon22/10/2021
Appointment of a voluntary liquidator
dot icon22/10/2021
Resolutions
dot icon22/10/2021
Statement of affairs
dot icon06/10/2021
Second filing of Confirmation Statement dated 2020-10-26
dot icon06/10/2021
Second filing of Confirmation Statement dated 2019-10-26
dot icon14/04/2021
Micro company accounts made up to 2020-04-28
dot icon10/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon28/04/2020
Micro company accounts made up to 2019-04-28
dot icon28/01/2020
Previous accounting period shortened from 2019-04-29 to 2019-04-28
dot icon30/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon11/03/2019
Micro company accounts made up to 2018-04-30
dot icon30/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon06/11/2018
Confirmation statement made on 2018-10-26 with updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon01/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon17/08/2017
Director's details changed for Mr John Paul Trueman on 2017-08-17
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/10/2016
26/10/16 Statement of Capital gbp 207
dot icon25/10/2016
Director's details changed for Mr Mark Andrew Wistow on 2016-10-24
dot icon12/08/2016
Appointment of Mr Mark Andrew Wistow as a director on 2016-08-01
dot icon16/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/12/2015
Secretary's details changed for Emma Trueman on 2015-12-15
dot icon15/12/2015
Director's details changed for John Paul Trueman on 2015-12-15
dot icon05/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/01/2015
Annual return made up to 2014-05-19 with full list of shareholders
dot icon30/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon01/05/2013
Previous accounting period extended from 2013-03-31 to 2013-04-30
dot icon29/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon16/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon13/01/2012
Previous accounting period shortened from 2011-04-30 to 2011-03-31
dot icon16/08/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon02/08/2011
Resolutions
dot icon22/07/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon25/03/2011
Termination of appointment of Play Creations Limited as a director
dot icon25/03/2011
Termination of appointment of Wildstart Finance Limited as a director
dot icon25/03/2011
Appointment of Emma Trueman as a secretary
dot icon25/03/2011
Appointment of John Paul Trueman as a director
dot icon25/03/2011
Termination of appointment of Play Creations Limited as a secretary
dot icon22/03/2011
Certificate of change of name
dot icon22/03/2011
Change of name notice
dot icon24/08/2010
Registered office address changed from New Haven Cottage Well Head Mews Chapelthorpe Wakefield WF4 3JG United Kingdom on 2010-08-24
dot icon24/08/2010
Current accounting period shortened from 2011-05-31 to 2011-04-30
dot icon18/08/2010
Appointment of Wildstart Finance Limited as a director
dot icon18/08/2010
Appointment of Play Creations Limited as a secretary
dot icon18/08/2010
Appointment of Play Creations Limited as a director
dot icon21/05/2010
Termination of appointment of Barbara Kahan as a director
dot icon18/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/04/2020
dot iconLast change occurred
28/04/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/04/2020
dot iconNext account date
28/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trueman, John Paul
Director
01/03/2011 - Present
10
Kahan, Barbara Z
Director
18/05/2010 - 18/05/2010
800
Trueman, Emma
Secretary
01/03/2011 - Present
-
Wistow, Mark Andrew
Director
01/08/2016 - Present
-
PLAY CREATIONS LIMITED
Corporate Secretary
18/05/2010 - 01/03/2011
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CANNON CONTRACTING LIMITED

CANNON CONTRACTING LIMITED is an(a) Dissolved company incorporated on 18/05/2010 with the registered office located at Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton BD19 3TT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANNON CONTRACTING LIMITED?

toggle

CANNON CONTRACTING LIMITED is currently Dissolved. It was registered on 18/05/2010 and dissolved on 28/03/2023.

Where is CANNON CONTRACTING LIMITED located?

toggle

CANNON CONTRACTING LIMITED is registered at Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton BD19 3TT.

What does CANNON CONTRACTING LIMITED do?

toggle

CANNON CONTRACTING LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CANNON CONTRACTING LIMITED?

toggle

The latest filing was on 28/03/2023: Final Gazette dissolved following liquidation.