CANNONS PAYROLL SERVICES LIMITED

29 White Hart Lane 29 White Hart Lane, Hockley, SS5 4DQ, Essex, United Kingdom
StatusDISSOLVED
Company No.06514252
CategoryPrivate Limited Company
Incorporated26 Feb 2008
Age16 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years11 months, 4 days

SUMMARY

CANNONS PAYROLL SERVICES LIMITED is an dissolved private limited company with number 06514252. It was incorporated 16 years, 3 months, 18 days ago, on 26 February 2008 and it was dissolved 11 months, 4 days ago, on 11 July 2023. The company address is 29 White Hart Lane 29 White Hart Lane, Hockley, SS5 4DQ, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-12

New address: PO Box SS5 4DQ 29 White Hart Lane Hawkwell Hockley Essex SS5 4DQ

Old address: 30 Hillcrest Road Hockley Essex SS5 4QB

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-20

Psc name: Mr Paul Raymond Reilly

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 30 Jun 2016

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jun 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Change person secretary company with change date

Date: 12 Mar 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-02-10

Officer name: Mrs Lyndsey Joan Reilly

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Raymond Reilly

Change date: 2015-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Address

Type: AD01

Old address: 30 Hillcrest Road Hockley Essex SS5 4QB England

Change date: 2015-03-12

New address: 30 Hillcrest Road Hockley Essex SS5 4QB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Address

Type: AD01

New address: 30 Hillcrest Road Hockley Essex SS5 4QB

Old address: 60 Victor Gardens Hawkwell Hockley Essex SS5 4DS

Change date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 24 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Raymond Reilly

Change date: 2010-03-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/09; full list of members

Documents

View document PDF

Incorporation company

Date: 26 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACIT SOLUTIONS LIMITED

SUITE 3,RAYLEIGH,SS6 7EA

Number:03822007
Status:ACTIVE
Category:Private Limited Company

CELEBRATION OF BEING LIMITED

KNIGHT WHEELER 54 SUN STREET,WALTHAM ABBEY,EN9 1EJ

Number:10610694
Status:ACTIVE
Category:Private Limited Company

CONSORT PROPERTY HOLDINGS LIMITED

1 BURWOOD PLACE,LONDON,W2 2UT

Number:06211214
Status:ACTIVE
Category:Private Limited Company

FAIRHAVEN PENSION ARGYLL

C/O ABACUS SERVICES,8 HIGH STREET,PA34 4BG

Number:SC058077
Status:ACTIVE
Category:Private Unlimited Company

LCCO BUSINESS ADVISERS LLP

45 CHASE COURT GARDENS,ENFIELD,EN2 8DJ

Number:OC382450
Status:ACTIVE
Category:Limited Liability Partnership

MISSION-FOCUSSED FUNDRAISING LIMITED

2 ANSCOMBE WOODS CRESCENT,HAYWARDS HEATH,RH16 4UJ

Number:09770543
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