BASK CANNING LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

12/02/2512 February 2025 Application to strike the company off the register

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-01-31

View Document

04/10/244 October 2024 Termination of appointment of Ifechukwude Chime as a director on 2024-10-03

View Document

26/09/2426 September 2024 Appointment of Mr Philip Nicholson as a director on 2024-09-26

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

03/03/243 March 2024 Cessation of Ifechukwude Chime as a person with significant control on 2024-02-26

View Document

03/03/243 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

03/03/243 March 2024 Notification of Hub Consult Limited as a person with significant control on 2024-02-26

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Registered office address changed from 92 Propps Hall Drive Failsworth Manchester M35 0NB England to Unit a1 Windmill Parc, Hayes Road Sully Vale of Glamorgan CF64 5SG on 2024-01-23

View Document

25/08/2325 August 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

14/11/2214 November 2022 Registered office address changed from 97 High Street Lees Oldham OL4 4LY England to 92 Propps Hall Drive Failsworth Manchester M35 0NB on 2022-11-14

View Document

27/09/2227 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Sub-division of shares on 2022-01-20

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM UNIT 15 LONDON ROAD BOWERS GIFFORD BASILDON SS13 2HD UNITED KINGDOM

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/1923 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company