Advanced company searchLink opens in new window

CRANFIELD BUSINESS RECOVERY LIMITED

Company number 04328632

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)
22 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
28 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 2 September 2022
20 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 2 September 2021
18 Dec 2020 AD01 Registered office address changed from The Old Post House 3 Sudbury Road Yoxall Burton on Trent DE13 8NA to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 18 December 2020
28 Sep 2020 AD01 Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to The Old Post House 3 Sudbury Road Yoxall Burton on Trent DE13 8NA on 28 September 2020
24 Sep 2020 600 Appointment of a voluntary liquidator
24 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-03
24 Sep 2020 LIQ01 Declaration of solvency
22 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
03 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
03 Apr 2019 TM01 Termination of appointment of Philip Michael Ballard as a director on 3 April 2019
04 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
01 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
15 Mar 2018 AP01 Appointment of Mr Philip Michael Ballard as a director on 14 March 2018
05 Mar 2018 TM01 Termination of appointment of Brett Lee Barton as a director on 16 February 2018
28 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with no updates
14 Jul 2017 MA Memorandum and Articles of Association
06 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into deed of waiver/conflict of interest be approved for purpose of section 175 companies act 2006 19/04/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
28 Sep 2016 TM01 Termination of appointment of Nigel Chilvers as a director on 31 July 2016
07 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100