Advanced company searchLink opens in new window

CRAVENHALL LTD

Company number 05120767

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)
21 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2013 DS01 Application to strike the company off the register
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Jun 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
Statement of capital on 2012-06-01
  • GBP 1
01 Jun 2012 AD02 Register inspection address has been changed
04 Aug 2011 AP01 Appointment of Christ Johann Collenberg as a director
01 Aug 2011 AP03 Appointment of Christ Johann Collenberg as a secretary
01 Aug 2011 TM02 Termination of appointment of Michael Repolusk as a secretary
01 Aug 2011 TM01 Termination of appointment of Andrew Baker as a director
01 Aug 2011 AP01 Appointment of Yves Bauman as a director
24 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
25 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
18 May 2011 AD01 Registered office address changed from C/O St Johns Square Secretaries Limited Farringdon Place 20 Farringdon Road London EC1M 3AP on 18 May 2011
10 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Jun 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
04 Mar 2010 AA Accounts for a small company made up to 31 March 2009
16 Nov 2009 TM01 Termination of appointment of Natalia Shachkova as a director
16 Nov 2009 AD01 Registered office address changed from 119-123 Sandycombe Road Richmond Surrey TW9 2EP United Kingdom on 16 November 2009
03 Aug 2009 AA Total exemption small company accounts made up to 31 March 2008
30 Jul 2009 MA Memorandum and Articles of Association
30 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 May 2009 DISS40 Compulsory strike-off action has been discontinued
26 May 2009 363a Return made up to 06/05/09; full list of members
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off