M G CANNON PROPERTIES LTD

5 Edison Road, Salisbury, SP2 7NU, Wiltshire
StatusDISSOLVED
Company No.07639407
CategoryPrivate Limited Company
Incorporated18 May 2011
Age13 years, 13 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 years, 1 month, 19 days

SUMMARY

M G CANNON PROPERTIES LTD is an dissolved private limited company with number 07639407. It was incorporated 13 years, 13 days ago, on 18 May 2011 and it was dissolved 2 years, 1 month, 19 days ago, on 12 April 2022. The company address is 5 Edison Road, Salisbury, SP2 7NU, Wiltshire.



Company Fillings

Gazette dissolved voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Change person director company with change date

Date: 20 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trevor Martin Young

Change date: 2020-05-18

Documents

View document PDF

Change person director company with change date

Date: 20 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Wheller

Change date: 2020-05-18

Documents

View document PDF

Change person director company with change date

Date: 20 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert James Snook

Change date: 2020-05-18

Documents

View document PDF

Change person director company with change date

Date: 20 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaign Thomas Hancock

Change date: 2020-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-14

Officer name: Mr Shaign Thomas Hancock

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-05

Officer name: Mr Robert James Snook

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vince Scudder

Appointment date: 2017-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 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: 06 Jul 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 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: 30 Jun 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jun 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Snook

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Incorporation company

Date: 18 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVANNA PROPERTY MANAGEMENT LIMITED

96 OLDSTONE ROAD,ANTRIM,BT41 4SP

Number:NI616363
Status:ACTIVE
Category:Private Limited Company

BPH EQUIPMENT LIMITED

5 CHURCHILL PLACE,LONDON,E14 5HU

Number:01213981
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL VEHICLE SOLUTIONS LIMITED

79 CHICHESTER STREET,,BT1 4JE

Number:NF004267
Status:ACTIVE
Category:Other company type
Number:CE007254
Status:ACTIVE
Category:Charitable Incorporated Organisation

GG JOINERY LTD.

9 GLENHOME GARDENS,ABERDEEN,AB21 7FG

Number:SC303379
Status:ACTIVE
Category:Private Limited Company

LASERRAPID LIMITED

241 MITCHAM ROAD,LONDON,SW17 9JQ

Number:03129582
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