Advanced company searchLink opens in new window

CRANIUM SERVICES LIMITED

Company number 05883184

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)
27 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
30 Oct 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
22 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
06 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
03 Dec 2014 CH01 Director's details changed for Mr Christopher John Porter on 1 January 2014
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
01 Oct 2013 AD01 Registered office address changed from 99 Montpelier Road Brighton BN1 3BE England on 1 October 2013
06 Sep 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
27 Jun 2013 AA Total exemption small company accounts made up to 31 July 2012
26 Jun 2013 AD01 Registered office address changed from 201 Dyke Road Hove East Sussex BN3 1TL United Kingdom on 26 June 2013
07 Feb 2013 TM02 Termination of appointment of Clarke-Walker Limited as a secretary
03 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
14 May 2012 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 2
14 May 2012 AP01 Appointment of Peter Haimes Shepherd as a director
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
27 Oct 2011 AP03 Appointment of Mr Bryan Courtney Aukett as a secretary
09 Sep 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
07 Sep 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Mr Christopher John Porter on 1 January 2010
07 Sep 2010 CH04 Secretary's details changed for Clarke-Walker Limited on 1 January 2010