CANNOCK WINDFARM SERVICES LIMITED
Status | ACTIVE |
Company No. | 09257653 |
Category | Private Limited Company |
Incorporated | 09 Oct 2014 |
Age | 9 years, 7 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CANNOCK WINDFARM SERVICES LIMITED is an active private limited company with number 09257653. It was incorporated 9 years, 7 months, 21 days ago, on 09 October 2014. The company address is Chantry House High Street Chantry House High Street, Birmingham, B46 3BP, England.
Company Fillings
Termination secretary company with name termination date
Date: 18 Jan 2024
Action Date: 10 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Glennon
Termination date: 2023-12-10
Documents
Termination director company with name termination date
Date: 18 Jan 2024
Action Date: 10 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-10
Officer name: John Glennon
Documents
Accounts amended with accounts type total exemption full
Date: 08 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AAMD
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-12
New address: Chantry House High Street Coleshill Birmingham B46 3BP
Old address: Firts Floor, 3800 Parkside Parkside Birmingham Business Park Birmingham B37 7YG
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 23 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Notification of a person with significant control
Date: 20 Aug 2018
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cannock Topco Limited
Notification date: 2018-08-03
Documents
Cessation of a person with significant control
Date: 20 Aug 2018
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-03
Psc name: Duncan Charles Hunter
Documents
Cessation of a person with significant control
Date: 20 Aug 2018
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-03
Psc name: Lesley Ann Davis
Documents
Cessation of a person with significant control
Date: 20 Aug 2018
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lucinda Charlotte Judith Bantoft
Cessation date: 2018-08-03
Documents
Resolution
Date: 16 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 07 Aug 2018
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-03
Psc name: Lucinda Charlotte Judith Bantoft
Documents
Notification of a person with significant control
Date: 07 Aug 2018
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-03
Psc name: Lesley Ann Davis
Documents
Notification of a person with significant control
Date: 07 Aug 2018
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-03
Psc name: Duncan Charles Hunter
Documents
Cessation of a person with significant control
Date: 07 Aug 2018
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-03
Psc name: The Estate of Stephen Bantoft
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Termination director company with name termination date
Date: 07 Jul 2016
Action Date: 19 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-19
Officer name: Stephen Edward Bantoft
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Appoint person director company with name date
Date: 02 Mar 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-27
Officer name: Mr John Glennon
Documents
Appoint person director company with name date
Date: 09 Dec 2014
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-09
Officer name: Mr Michael John Tracey
Documents
Change account reference date company current extended
Date: 23 Oct 2014
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2015-12-31
Documents
Some Companies
THE OAKLEY,DROITWICH,WR9 9AY
Number: | 09957361 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GLEN DIMPLEX HOME APPLIANCES STONEY LANE,PRESCOT,L35 2XW
Number: | 02525368 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMAGE CARE RESOURCES ( ICR ) LIMITED
25 GARDINER COURT,MILTON KEYNES,MK13 0LR
Number: | 07645288 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CARLISLE TERRACE,LONDONDERRY,BT48 6JX
Number: | NI631471 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
R. M .E. PLANT HIRE & CIVIL ENGINEERING LIMITED
PANT YR EROS LOWER COMMON,ABERGAVENNY,NP7 0EE
Number: | 04754888 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THEOBALD COURT,ELSTREE,WD6 4RN
Number: | 06350489 |
Status: | ACTIVE |
Category: | Private Limited Company |