- Company Overview for CRANLEIGH CONSTRUCTION LIMITED (05354064)
- Filing history for CRANLEIGH CONSTRUCTION LIMITED (05354064)
- People for CRANLEIGH CONSTRUCTION LIMITED (05354064)
- Charges for CRANLEIGH CONSTRUCTION LIMITED (05354064)
- Insolvency for CRANLEIGH CONSTRUCTION LIMITED (05354064)
- More for CRANLEIGH CONSTRUCTION LIMITED (05354064)
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
|
|
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
|
|
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 |