Advanced company searchLink opens in new window

CRANMOOR LIMITED

Company number 03153335

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)
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
  • GBP 2
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