Advanced company searchLink opens in new window

CRANWORTH ENGINEERING LIMITED

Company number 01482065

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jul 2021 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
29 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
29 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 4 August 2018
11 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 4 August 2017
04 Oct 2016 4.68 Liquidators' statement of receipts and payments to 4 August 2016
09 Oct 2015 4.68 Liquidators' statement of receipts and payments to 4 August 2015
28 Aug 2014 600 Appointment of a voluntary liquidator
28 Aug 2014 2.24B Administrator's progress report to 5 August 2014
05 Aug 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
27 May 2014 2.24B Administrator's progress report to 20 April 2014
04 Feb 2014 2.16B Statement of affairs with form 2.14B
03 Jan 2014 2.23B Result of meeting of creditors
11 Dec 2013 2.17B Statement of administrator's proposal
22 Nov 2013 AD01 Registered office address changed from Eaton Bank Trading Estate Riverdane Road Congleton Cheshire CW12 1UN on 22 November 2013
28 Oct 2013 2.12B Appointment of an administrator
13 Aug 2013 MR04 Satisfaction of charge 6 in full
13 Aug 2013 MR04 Satisfaction of charge 5 in full
13 Aug 2013 MR04 Satisfaction of charge 3 in full
13 Aug 2013 MR04 Satisfaction of charge 4 in full
30 May 2013 AA Accounts for a small company made up to 31 October 2012
28 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-28
  • GBP 10,000
31 Jul 2012 AA Accounts for a small company made up to 31 October 2011
20 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
20 Jan 2012 CH01 Director's details changed for Mrs Tracey Anne Talbot on 23 March 2009