CANNOCK PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Final Gazette dissolved following liquidation |
17/04/2517 April 2025 | Final Gazette dissolved following liquidation |
17/01/2517 January 2025 | Completion of winding up |
09/11/229 November 2022 | Order of court to wind up |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
01/11/211 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
17/08/2017 August 2020 | Notice of removal of a director |
17/08/2017 August 2020 | Notice of removal of a director |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
01/08/191 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 2 WATER COURT WATER STREET BIRMINGHAM B3 1HP ENGLAND |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES |
15/12/1715 December 2017 | SAIL ADDRESS CREATED |
15/12/1715 December 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
12/12/1712 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAKESH SINGH DOAL |
12/12/1712 December 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/12/2017 |
01/12/171 December 2017 | APPOINTMENT TERMINATED, DIRECTOR LEONARD MERRICK |
01/12/171 December 2017 | DIRECTOR APPOINTED MR RAKESH SINGH DOAL |
01/12/171 December 2017 | REGISTERED OFFICE CHANGED ON 01/12/2017 FROM PINE COPSE STREETLY WOOD SUTTON COLDFIELD B74 3DQ UNITED KINGDOM |
02/11/172 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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