Advanced company searchLink opens in new window

CRANMI LIMITED

Company number 05274036

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)
23 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
09 May 2013 2.24B Administrator's progress report to 12 April 2013
23 Apr 2013 2.35B Notice of move from Administration to Dissolution on 12 April 2013
18 Apr 2013 2.24B Administrator's progress report to 25 March 2013
18 Oct 2012 2.24B Administrator's progress report to 25 September 2012
18 Oct 2012 2.31B Notice of extension of period of Administration
21 May 2012 2.24B Administrator's progress report to 17 April 2012
09 Mar 2012 2.16B Statement of affairs with form 2.14B
09 Mar 2012 2.16B Statement of affairs with form 2.14B
16 Jan 2012 AD01 Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA on 16 January 2012
03 Jan 2012 2.23B Result of meeting of creditors
14 Dec 2011 2.17B Statement of administrator's proposal
10 Nov 2011 AD01 Registered office address changed from Park House 15-19 Greenhill Crescent Watford Uk WD18 8PH on 10 November 2011
25 Oct 2011 2.12B Appointment of an administrator
15 Apr 2011 AA Group of companies' accounts made up to 31 July 2010
08 Feb 2011 AR01 Annual return made up to 29 October 2010 with full list of shareholders
Statement of capital on 2011-02-08
  • GBP 100,000
08 Feb 2011 AD01 Registered office address changed from Park House, Greenhill Crescent Watford Hertfordshire WD1 8QJ on 8 February 2011
08 Feb 2011 AP03 Appointment of Mr Craig Woodhams as a secretary
09 Dec 2010 TM01 Termination of appointment of Michael Quinn as a director
09 Dec 2010 TM01 Termination of appointment of Andrew Martin as a director
09 Dec 2010 TM02 Termination of appointment of Michael Quinn as a secretary
05 May 2010 AA Group of companies' accounts made up to 31 July 2009
20 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Andrew Robert Martin on 29 October 2009
20 Nov 2009 CH01 Director's details changed for Michael James Quinn on 29 October 2009