About

Registered Number: 03778944
Date of Incorporation: 27/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2017 (6 years and 11 months ago)
Registered Address: Stoneygate House, 2 Greenfield, Road, Holmfirth, West Yorkshire, HD9 2JT

 

Cannon Highways Ltd was established in 1999, it's status at Companies House is "Dissolved". There is one director listed as Taylor, David for the company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, David 17 March 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 February 2017
DS01 - Striking off application by a company 17 February 2017
AA - Annual Accounts 24 June 2016
AA01 - Change of accounting reference date 25 May 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 13 February 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM02 - Termination of appointment of secretary 02 January 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 25 June 2010
225 - Change of Accounting Reference Date 09 July 2009
363a - Annual Return 23 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
CERTNM - Change of name certificate 18 March 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 25 June 2007
287 - Change in situation or address of Registered Office 19 March 2007
CERTNM - Change of name certificate 19 February 2007
CERTNM - Change of name certificate 31 October 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 21 June 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 27 July 2004
CERTNM - Change of name certificate 15 January 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 09 March 2003
288b - Notice of resignation of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
363s - Annual Return 03 September 2002
RESOLUTIONS - N/A 06 March 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 27 June 2001
CERTNM - Change of name certificate 29 March 2001
287 - Change in situation or address of Registered Office 19 December 2000
RESOLUTIONS - N/A 27 July 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 26 June 2000
287 - Change in situation or address of Registered Office 27 April 2000
288b - Notice of resignation of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
287 - Change in situation or address of Registered Office 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
NEWINC - New incorporation documents 27 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.