About

Registered Number: 03814012
Date of Incorporation: 26/07/1999 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (8 years and 9 months ago)
Registered Address: Stoneygate House, 2 Greenfield, Road, Holmfirth, West Yorkshire, HD9 2JT

 

Cannon Developments Ltd was registered on 26 July 1999 and has its registered office in West Yorkshire, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. Hirst, Jane Louis is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRST, Jane Louis 26 July 1999 12 July 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2016
DISS16(SOAS) - N/A 10 December 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 20 August 2010
AA01 - Change of accounting reference date 08 June 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 21 August 2007
287 - Change in situation or address of Registered Office 19 March 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 16 August 2006
AA - Annual Accounts 26 October 2005
363a - Annual Return 05 August 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 21 August 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 03 September 2002
CERTNM - Change of name certificate 02 September 2002
RESOLUTIONS - N/A 10 September 2001
AA - Annual Accounts 10 September 2001
363s - Annual Return 17 August 2001
RESOLUTIONS - N/A 30 March 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 14 August 2000
288b - Notice of resignation of directors or secretaries 29 July 1999
288b - Notice of resignation of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
287 - Change in situation or address of Registered Office 29 July 1999
NEWINC - New incorporation documents 26 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.