Advanced company searchLink opens in new window

CRANWOOD ST TWO LIMITED

Company number 05872312

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2020 DS01 Application to strike the company off the register
07 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
22 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
30 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
25 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
07 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
02 Aug 2016 CS01 Confirmation statement made on 11 July 2016 with updates
21 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4
08 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4
31 Jul 2014 CH01 Director's details changed for Hugh Michael Lask on 31 July 2014
31 Jul 2014 CH03 Secretary's details changed for Hugh Michael Lask on 31 July 2014
04 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
22 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
13 Aug 2012 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012
12 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
12 Jun 2012 AP03 Appointment of Hugh Michael Lask as a secretary
12 Jun 2012 AP01 Appointment of Hugh Michael Lask as a director
12 Jun 2012 TM02 Termination of appointment of Malcolm Webber as a secretary
12 Jun 2012 TM01 Termination of appointment of Malcolm Webber as a director