Advanced company searchLink opens in new window

CRAVEN MIDAS LIMITED

Company number 04787859

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)
28 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jan 2015 4.20 Statement of affairs with form 4.19
23 Jan 2015 600 Appointment of a voluntary liquidator
23 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-15
02 Jan 2015 AD01 Registered office address changed from 3 Meadowcroft Draughton Skipton North Yorkshire BD23 6EG to 26 York Place Leeds LS1 2EY on 2 January 2015
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 9,500
13 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
24 Jul 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
07 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Aug 2011 TM01 Termination of appointment of Alan Needle as a director
13 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
12 Jul 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
12 Jul 2011 AD01 Registered office address changed from 3 Meadowcroft Draughton Skipton North Yorkshire BD23 6EG United Kingdom on 12 July 2011
12 Jul 2011 AD01 Registered office address changed from Room 3 50/52 Skipton Road Ilkley West Yorkshire LS29 9EP on 12 July 2011
09 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Alan Robert Needle on 1 May 2010
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
14 Aug 2009 363a Return made up to 04/06/09; full list of members