- Company Overview for CRANMER LAWRENCE & COMPANY LTD (03542934)
- Filing history for CRANMER LAWRENCE & COMPANY LTD (03542934)
- People for CRANMER LAWRENCE & COMPANY LTD (03542934)
- Charges for CRANMER LAWRENCE & COMPANY LTD (03542934)
- Insolvency for CRANMER LAWRENCE & COMPANY LTD (03542934)
- More for CRANMER LAWRENCE & COMPANY LTD (03542934)
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) |
---|---|---|---|
18 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2020 | |
12 Feb 2019 | AD01 | Registered office address changed from Unit B Knaves Beech Industrial Estate, Knaves Beech Way Loudwater High Wycombe HP10 9QY England to 100 st James Road Northampton NN5 5LF on 12 February 2019 | |
08 Feb 2019 | LIQ02 | Statement of affairs | |
08 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
04 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
16 Nov 2016 | AD01 | Registered office address changed from 51 London End Beaconsfield Buckinghamshire HP9 2HW to Unit B Knaves Beech Industrial Estate, Knaves Beech Way Loudwater High Wycombe HP10 9QY on 16 November 2016 | |
03 May 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
05 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 4 April 2016
|
|
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
25 Feb 2016 | TM01 | Termination of appointment of Kenneth David Hunnisett as a director on 22 February 2016 | |
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
16 Oct 2014 | MR04 | Satisfaction of charge 1 in full | |
16 Oct 2014 | MR04 | Satisfaction of charge 4 in full | |
16 Oct 2014 | MR04 | Satisfaction of charge 6 in full | |
16 Oct 2014 | MR04 | Satisfaction of charge 5 in full | |
16 Oct 2014 | MR04 | Satisfaction of charge 7 in full |