Download leads from Nexok and grow your business. Find out more

ANDY Cannon Limited

Documents

Total Documents88
Total Pages522

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off
28 February 2012Final Gazette dissolved via voluntary strike-off
15 November 2011First Gazette notice for voluntary strike-off
15 November 2011First Gazette notice for voluntary strike-off
2 November 2011Application to strike the company off the register
2 November 2011Application to strike the company off the register
25 May 2011Register(s) moved to registered inspection location
25 May 2011Register(s) moved to registered inspection location
25 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 100
25 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-05-25
  • GBP 100
24 May 2011Register inspection address has been changed
24 May 2011Director's details changed for Cheryl Cannon on 10 April 2011
24 May 2011Director's details changed for Andrew Roger Cannon on 10 April 2011
24 May 2011Register inspection address has been changed
24 May 2011Director's details changed for Cheryl Cannon on 10 April 2011
24 May 2011Director's details changed for Andrew Roger Cannon on 10 April 2011
15 September 2010Total exemption full accounts made up to 30 April 2010
15 September 2010Total exemption full accounts made up to 30 April 2010
14 June 2010Annual return made up to 10 April 2010 with a full list of shareholders
14 June 2010Annual return made up to 10 April 2010 with a full list of shareholders
20 November 2009Total exemption full accounts made up to 30 April 2009
20 November 2009Total exemption full accounts made up to 30 April 2009
10 July 2009Director's Change of Particulars / cheryl cannon / 17/04/2009 / HouseName/Number was: , now: 18; Street was: 78 borodin close, now: durham grove; Post Town was: basingstoke, now: newcastle under lyme; Region was: hampshire, now: staffordshire; Post Code was: RG22 4EW, now: ST5 3DE
10 July 2009Director and secretary's change of particulars / andrew cannon / 17/04/2009
10 July 2009Director and Secretary's Change of Particulars / andrew cannon / 17/04/2009 / HouseName/Number was: , now: 18; Street was: 78 borodin close, now: durham grove; Post Town was: basingstoke, now: newcastle under lyme; Region was: hampshire, now: staffordshire; Post Code was: RG22 4EW, now: ST5 3DE
10 July 2009Director's change of particulars / cheryl cannon / 17/04/2009
2 July 2009Return made up to 10/04/09; full list of members
2 July 2009Return made up to 10/04/09; full list of members
1 September 2008Total exemption full accounts made up to 30 April 2008
1 September 2008Total exemption full accounts made up to 30 April 2008
17 June 2008Return made up to 10/04/08; no change of members
  • 363(287) ‐ Registered office changed on 17/06/08
17 June 2008Return made up to 10/04/08; no change of members
  • 363(287) ‐ Registered office changed on 17/06/08
3 October 2007Total exemption full accounts made up to 30 April 2007
3 October 2007Total exemption full accounts made up to 30 April 2007
30 May 2007Return made up to 10/04/07; full list of members
30 May 2007Return made up to 10/04/07; full list of members
8 March 2007Total exemption full accounts made up to 30 April 2006
8 March 2007Total exemption full accounts made up to 30 April 2006
24 April 2006Return made up to 10/04/06; full list of members
24 April 2006Return made up to 10/04/06; full list of members
4 February 2006Total exemption full accounts made up to 30 April 2005
4 February 2006Total exemption full accounts made up to 30 April 2005
27 April 2005Return made up to 10/04/05; full list of members
27 April 2005Return made up to 10/04/05; full list of members
25 January 2005Total exemption full accounts made up to 30 April 2004
25 January 2005Total exemption full accounts made up to 30 April 2004
14 April 2004Return made up to 10/04/04; full list of members
14 April 2004Return made up to 10/04/04; full list of members
16 December 2003Total exemption full accounts made up to 30 April 2003
16 December 2003Total exemption full accounts made up to 30 April 2003
18 April 2003Return made up to 10/04/03; full list of members
18 April 2003Return made up to 10/04/03; full list of members
4 December 2002Total exemption full accounts made up to 30 April 2002
4 December 2002Total exemption full accounts made up to 30 April 2002
25 April 2002Return made up to 10/04/02; full list of members
25 April 2002Return made up to 10/04/02; full list of members
4 March 2002Total exemption full accounts made up to 30 April 2001
4 March 2002Total exemption full accounts made up to 30 April 2001
9 October 2001Registered office changed on 09/10/01 from: worthy house 14 winchester road basingstoke hampshire RG21 8UQ
9 October 2001Registered office changed on 09/10/01 from: worthy house 14 winchester road basingstoke hampshire RG21 8UQ
18 April 2001Return made up to 10/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
18 April 2001Return made up to 10/04/01; full list of members
2 March 2001Full accounts made up to 30 April 2000
2 March 2001Full accounts made up to 30 April 2000
26 April 2000Return made up to 10/04/00; full list of members
26 April 2000Return made up to 10/04/00; full list of members
25 February 2000Full accounts made up to 30 April 1999
25 February 2000Full accounts made up to 30 April 1999
4 May 1999Return made up to 10/04/99; no change of members
4 May 1999Return made up to 10/04/99; no change of members
11 February 1999Full accounts made up to 30 April 1998
11 February 1999Full accounts made up to 30 April 1998
18 May 1998Return made up to 10/04/98; full list of members
18 May 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
21 April 1997New director appointed
21 April 1997Registered office changed on 21/04/97 from: crwys house 33 crwys road cardiff CF2 4YF
21 April 1997Secretary resigned;director resigned
21 April 1997New secretary appointed;new director appointed
21 April 1997Ad 15/04/97--------- £ si 98@1=98 £ ic 2/100
21 April 1997Director resigned
21 April 1997Director resigned
21 April 1997New director appointed
21 April 1997New secretary appointed;new director appointed
21 April 1997Registered office changed on 21/04/97 from: crwys house 33 crwys road cardiff CF2 4YF
21 April 1997Ad 15/04/97--------- £ si 98@1=98 £ ic 2/100
21 April 1997Secretary resigned;director resigned
10 April 1997Incorporation
10 April 1997Incorporation
Sign up now to grow your client base. Plans & Pricing