- Company Overview for CRANMOOR LIMITED (03153335)
- Filing history for CRANMOOR LIMITED (03153335)
- People for CRANMOOR LIMITED (03153335)
- Charges for CRANMOOR LIMITED (03153335)
- More for CRANMOOR LIMITED (03153335)
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) |
---|---|---|---|
31 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2011 | AA | Total exemption small company accounts made up to 30 August 2010 | |
14 Jun 2010 | AR01 |
Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-06-14
|
|
14 Jun 2010 | CH01 | Director's details changed for Tony Shipman on 1 October 2009 | |
28 May 2010 | AA | Total exemption small company accounts made up to 30 August 2008 | |
28 May 2010 | AA | Total exemption small company accounts made up to 30 August 2009 | |
28 May 2010 | AA | Total exemption small company accounts made up to 30 August 2007 | |
16 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2009 | AA | Total exemption small company accounts made up to 30 August 2006 | |
01 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2009 | 363a | Return made up to 31/01/09; full list of members | |
12 Jun 2009 | 288c | Director and Secretary's Change of Particulars / janet elliott / 31/01/2009 / HouseName/Number was: , now: gasworks house; Street was: 145 marys mead, now: canal bank; Area was: hazlemere, now: ; Post Town was: high wycombe, now: brecon; Region was: buckinghamshire, now: powys; Post Code was: HP15 7DZ, now: LD3 7HG; Country was: , now: united kingd | |
12 Jun 2009 | 353 | Location of register of members | |
26 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
15 Feb 2008 | 363a | Return made up to 31/01/08; full list of members | |
18 Jan 2008 | 395 | Particulars of mortgage/charge | |
19 Mar 2007 | 363s | Return made up to 31/01/07; full list of members | |
19 Mar 2007 | 363(353) |
Location of register of members address changed
|
|
18 Oct 2006 | AA | Total exemption small company accounts made up to 30 August 2005 | |
22 Mar 2006 | 363s | Return made up to 31/01/06; full list of members |