Cannon Davis Commercial Interiors Limited

DataGardener
cannon davis commercial interiors limited
live
Micro

Cannon Davis Commercial Interiors Limited

04020404Private Limited With Share Capital

Bedford Cottage, 63 Portsmouth Road, Liphook, GU307EE
Incorporated

23/06/2000

Company Age

25 years

Directors

1

Employees

1

SIC Code

43290

Risk

not scored

Company Overview

Registration, classification & business activity

Cannon Davis Commercial Interiors Limited (04020404) is a private limited with share capital incorporated on 23/06/2000 (25 years old) and registered in liphook, GU307EE. The company operates under SIC code 43290 - other construction installation.

Cannon davis commercial interiors limited is a construction company based out of abbey house hickleys court south street, farnham, united kingdom.

Private Limited With Share Capital
SIC: 43290
Micro
Incorporated 23/06/2000
GU307EE
1 employees

Financial Overview

Total Assets

£3.9K

Liabilities

£45.1K

Net Assets

£-41.1K

Cash

£0

Key Metrics

1

Employees

1

Directors

3

Shareholders

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

88
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:08-03-2023
Gazette Notice Voluntary
Category:Gazette
Date:28-02-2023
Dissolution Application Strike Off Company
Category:Dissolution
Date:16-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2018
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:25-01-2018
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:25-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-07-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2009
Legacy
Category:Annual Return
Date:02-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2008
Legacy
Category:Annual Return
Date:27-06-2008
Legacy
Category:Address
Date:17-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2008
Legacy
Category:Annual Return
Date:13-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2007
Legacy
Category:Annual Return
Date:28-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2005
Legacy
Category:Annual Return
Date:05-08-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2004
Legacy
Category:Annual Return
Date:17-09-2004
Legacy
Category:Annual Return
Date:21-07-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2004
Legacy
Category:Capital
Date:04-09-2003
Legacy
Category:Capital
Date:04-09-2003
Legacy
Category:Capital
Date:04-09-2003
Resolution
Category:Resolution
Date:04-09-2003
Legacy
Category:Annual Return
Date:07-07-2003
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2003
Legacy
Category:Capital
Date:20-09-2002
Legacy
Category:Capital
Date:20-09-2002
Legacy
Category:Annual Return
Date:02-07-2002
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-04-2002
Legacy
Category:Capital
Date:03-12-2001
Resolution
Category:Resolution
Date:03-12-2001
Resolution
Category:Resolution
Date:03-12-2001
Resolution
Category:Resolution
Date:03-12-2001
Legacy
Category:Capital
Date:03-12-2001
Legacy
Category:Mortgage
Date:27-11-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:19-11-2001
Legacy
Category:Mortgage
Date:09-11-2001
Legacy
Category:Annual Return
Date:25-07-2001
Legacy
Category:Mortgage
Date:29-01-2001
Legacy
Category:Officers
Date:09-01-2001
Legacy
Category:Officers
Date:09-01-2001
Legacy
Category:Address
Date:09-01-2001
Memorandum Articles
Category:Incorporation
Date:09-01-2001
Legacy
Category:Officers
Date:04-01-2001
Legacy
Category:Officers
Date:04-01-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:27-12-2000
Incorporation Company
Category:Incorporation
Date:23-06-2000

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2024
Filing Date07/02/2023
Latest Accounts30/06/2022

Trading Addresses

63 Portsmouth Road, Liphook, GU307EERegistered
C/O Tc Group, The Granary, 1 Waverley Lane, Farnham, Surrey, GU98BB

Contact

01252705161
Bedford Cottage, 63 Portsmouth Road, Liphook, GU307EE