LOOSE CANNON LIMITED

Pearl Assurance House Pearl Assurance House, London, N12 8LY
StatusDISSOLVED
Company No.05794283
CategoryPrivate Limited Company
Incorporated25 Apr 2006
Age18 years, 26 days
JurisdictionEngland Wales
Dissolution23 Sep 2015
Years8 years, 7 months, 28 days

SUMMARY

LOOSE CANNON LIMITED is an dissolved private limited company with number 05794283. It was incorporated 18 years, 26 days ago, on 25 April 2006 and it was dissolved 8 years, 7 months, 28 days ago, on 23 September 2015. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.



Company Fillings

Gazette dissolved liquidation

Date: 23 Sep 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 May 2014

Action Date: 23 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-03-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 May 2013

Action Date: 23 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2012

Action Date: 23 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-03-23

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 19 Apr 2011

Action Date: 24 Mar 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-03-24

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 24 Mar 2011

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 30 Dec 2010

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Soner Osman

Documents

View document PDF

Termination secretary company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Soner Osman

Documents

View document PDF

Liquidation in administration proposals

Date: 09 Dec 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 24 Nov 2010

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2010

Action Date: 03 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-03

Old address: 14-16 Allhallows Lane Upper Thames Street London EC4R 3UL

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 28 Oct 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Houghton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Roy John Houghton

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mr Soner Osman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert carlyle

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/10/06-31/12/06 £ si 199@1=199 £ ic 1/200

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 15 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/09/06

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 14/09/06 from: didsbury house, 748 wilmslow road, didsbury manchester M20 2DW

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGEBANK DEVELOPMENTS LIMITED

WILLOW FARM MILL LANE,CLACTON ON SEA,CO16 9BZ

Number:05589271
Status:ACTIVE
Category:Private Limited Company

D.W.HUGHES (BARNSLEY) LIMITED

14 STONECROFT COURT,BARNSLEY,S75 4SE

Number:03556155
Status:ACTIVE
Category:Private Limited Company

DHANVANTRI HEALTHCARE LIMITED

LONSDALE HOUSE,LUTTERWORTH,LE17 4AD

Number:11931106
Status:ACTIVE
Category:Private Limited Company

QUALITY BEARINGS ONLINE LTD

UNIT 4 EDISON BUSINESS CENTRE RING ROAD,LEEDS,LS13 4ET

Number:07951080
Status:ACTIVE
Category:Private Limited Company

RANGE COOKERS OF CHESHIRE LTD

UNIT 66 DAISY BANK LANE,NORTHWICH,CW9 6FY

Number:11971819
Status:ACTIVE
Category:Private Limited Company

THAMES EDUCATION INTERNATIONAL LTD

16 FLORIDA COURT,STAINES-UPON-THAMES,TW18 4LZ

Number:09505419
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