CANNOCK PROPERTIES LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/04/2517 April 2025 Final Gazette dissolved following liquidation

View Document

17/01/2517 January 2025 Completion of winding up

View Document

09/11/229 November 2022 Order of court to wind up

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

17/08/2017 August 2020 Notice of removal of a director

View Document

17/08/2017 August 2020 Notice of removal of a director

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/08/191 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 2 WATER COURT WATER STREET BIRMINGHAM B3 1HP ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

15/12/1715 December 2017 SAIL ADDRESS CREATED

View Document

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

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAKESH SINGH DOAL

View Document

12/12/1712 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/12/2017

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR LEONARD MERRICK

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR RAKESH SINGH DOAL

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM PINE COPSE STREETLY WOOD SUTTON COLDFIELD B74 3DQ UNITED KINGDOM

View Document

02/11/172 November 2017 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