Advanced company searchLink opens in new window

CRANLEIGH CONSTRUCTION LIMITED

Company number 05354064

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)
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2015 3.6 Receiver's abstract of receipts and payments to 16 July 2015
27 Jul 2015 RM02 Notice of ceasing to act as receiver or manager
27 Jul 2015 RM02 Notice of ceasing to act as receiver or manager
04 Mar 2015 3.6 Receiver's abstract of receipts and payments to 12 February 2015
16 Jul 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3
16 Jul 2014 AP01 Appointment of Mr John Joseph Bannon as a director on 2 July 2014
16 Jul 2014 TM01 Termination of appointment of Catherine Dunne as a director on 1 January 2014
16 Jul 2014 TM02 Termination of appointment of Roza Ferenczi as a secretary on 1 January 2014
04 Mar 2014 RM01 Appointment of receiver or manager
10 Jan 2014 AR01 Annual return made up to 5 February 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-10
10 Jan 2014 AP03 Appointment of Mrs Catherine Dunne as a secretary
20 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
20 Nov 2013 AA Total exemption small company accounts made up to 28 February 2012
26 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
31 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2012 TM01 Termination of appointment of Roy Persaud as a director
05 Apr 2012 AP03 Appointment of Roza Ferenczi as a secretary
05 Apr 2012 TM02 Termination of appointment of Catherine Dunne as a secretary
03 Apr 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
03 Apr 2012 AD01 Registered office address changed from 2 Regency House Imperial Wharf London United Kingdom SW6 2SB United Kingdom on 3 April 2012
03 Apr 2012 AP01 Appointment of Mr Roy Persaud as a director
03 Apr 2012 AP01 Appointment of Mrs Catherine Dunne as a director