CN INVESTMENTS LIMITED

Loudwater Mill Loudwater Mill, High Wycombe, HP10 9TY, Buckinghamshire, United Kingdom
StatusDISSOLVED
Company No.03422442
CategoryPrivate Limited Company
Incorporated20 Aug 1997
Age26 years, 9 months, 1 day
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 8 months, 18 days

SUMMARY

CN INVESTMENTS LIMITED is an dissolved private limited company with number 03422442. It was incorporated 26 years, 9 months, 1 day ago, on 20 August 1997 and it was dissolved 4 years, 8 months, 18 days ago, on 03 September 2019. The company address is Loudwater Mill Loudwater Mill, High Wycombe, HP10 9TY, Buckinghamshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 04 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Capital

Type: SH19

Date: 2018-12-04

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 04 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/11/18

Documents

View document PDF

Resolution

Date: 04 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Termination director company

Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination secretary company

Date: 23 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Maxwell Fox

Termination date: 2018-03-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-12

Officer name: Anthony Maxwell Fox

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-12

Officer name: Robert Lawie Frederick Burgess

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Kennedy Faure Walker

Appointment date: 2018-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-12

Officer name: Mr Paul Anthony Hunter

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-12

Officer name: Neil Edward Carpenter

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Simon Alton Westrop

Appointment date: 2018-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

Old address: Newspaper House Dalston Road Carlisle Cumbria CA2 5UA

New address: Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY

Change date: 2018-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Termination director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Swanston

Documents

View document PDF

Appoint person secretary company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Anthony Maxwell Fox

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Maxwell Fox

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Swanston

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 25 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 25 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/02; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 02 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 15 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/08/98; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 1997

Category: Capital

Type: 88(2)R

Description: Ad 10/09/97--------- £ si 2037970@1=2037970 £ ic 1/2037971

Documents

View document PDF

Legacy

Date: 15 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 19/09/97 from: cross house westgate road newcastle upon tyne tyne and wear NE99 1SB

Documents

View document PDF

Legacy

Date: 19 Sep 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/98 to 31/01/99

Documents

View document PDF

Resolution

Date: 19 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Sep 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Capital

Type: 123

Description: £ nc 100/10000000 10/09/97

Documents

View document PDF

Certificate change of name company

Date: 16 Sep 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crossco (286) LIMITED\certificate issued on 17/09/97

Documents

View document PDF

Certificate change of name company

Date: 16 Sep 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 16/09/97

Documents

View document PDF

Incorporation company

Date: 20 Aug 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIREWORTH SPECIALIST SERVICES LIMITED

3 SHANN CRESCENT,KEIGHLEY,BD21 2TN

Number:07991327
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AUGERBORE SYSTEMS LIMITED

WINNINGTON HOUSE,LONDON,N12 0DR

Number:02474907
Status:ACTIVE
Category:Private Limited Company

BRYLANT K9 LTD

98 GOLDEN DRIVE,MILTON KEYNES,MK6 5BN

Number:11802854
Status:ACTIVE
Category:Private Limited Company

M DONNELLY LIMITED

1 KILMARSH ROAD,LONDON,W6 0PL

Number:08970589
Status:ACTIVE
Category:Private Limited Company

MAILOPS LIMITED

89 UPPER RAINHAM ROAD,HORNCHURCH,RM12 4BS

Number:11414692
Status:ACTIVE
Category:Private Limited Company

PSW INTEGRITY LIMITED

1A HAMILTON STREET,WIRRAL,CH41 6DJ

Number:08447417
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source