About

Registered Number: 03093702
Date of Incorporation: 22/08/1995 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2015 (8 years and 6 months ago)
Registered Address: Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH,

 

Having been setup in 1995, Cannock Scuba Centre Ltd are based in Walsall, it's status at Companies House is "Dissolved". This company has only one director. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Christian 01 April 1999 20 October 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 10 July 2015
4.68 - Liquidator's statement of receipts and payments 22 April 2015
4.20 - N/A 17 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 April 2014
RESOLUTIONS - N/A 10 April 2014
RESOLUTIONS - N/A 10 April 2014
AD01 - Change of registered office address 09 April 2014
TM02 - Termination of appointment of secretary 20 March 2014
AR01 - Annual Return 28 August 2013
CH01 - Change of particulars for director 28 August 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 09 May 2012
CH01 - Change of particulars for director 30 April 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 05 June 2009
363s - Annual Return 24 September 2008
AA - Annual Accounts 06 August 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 06 July 2007
169 - Return by a company purchasing its own shares 12 March 2007
RESOLUTIONS - N/A 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 12 September 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 27 August 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
288c - Notice of change of directors or secretaries or in their particulars 02 March 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 03 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2001
363s - Annual Return 04 September 2000
287 - Change in situation or address of Registered Office 04 September 2000
225 - Change of Accounting Reference Date 04 September 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 30 November 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 June 1999
88(2)P - N/A 17 June 1999
123 - Notice of increase in nominal capital 27 May 1999
RESOLUTIONS - N/A 09 April 1999
395 - Particulars of a mortgage or charge 25 March 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 29 May 1997
363s - Annual Return 17 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 February 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 November 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
287 - Change in situation or address of Registered Office 01 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1995
288 - N/A 01 September 1995
288 - N/A 01 September 1995
NEWINC - New incorporation documents 22 August 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.