Advanced company searchLink opens in new window

GEORGE CRANMER ASSOCIATES LIMITED

Company number 05320100

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)
24 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2019 TM01 Termination of appointment of Anita Margaret Cranmer as a director on 19 June 2019
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Feb 2017 CS01 Confirmation statement made on 14 February 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
21 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Apr 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 1,002
07 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
08 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Apr 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
04 Apr 2014 AD01 Registered office address changed from Canon House London End Beaconsfield Buckinghamshire HP9 2HN England on 4 April 2014
28 Oct 2013 TM02 Termination of appointment of Peter Watson as a secretary
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Aug 2013 AD01 Registered office address changed from 31a High Street Chesham Bucks HP5 1BW on 29 August 2013
14 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
21 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
20 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010