Advanced company searchLink opens in new window

CRAVEN SCHOFIELD LIMITED

Company number 06679289

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 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2017 RP05 Registered office address changed to PO Box 4385, 06679289: Companies House Default Address, Cardiff, CF14 8LH on 20 October 2017
08 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
18 Apr 2013 AR01 Annual return made up to 21 August 2012 with full list of shareholders
28 May 2012 AR01 Annual return made up to 21 August 2011
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
24 May 2012 RT01 Administrative restoration application
17 May 2012 RT01 Administrative restoration application
10 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2011 AA Total exemption small company accounts made up to 31 August 2010
08 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Paul Douglas Kempsey on 21 August 2010
07 Sep 2010 CH01 Director's details changed for Patricia Caroline Kempsey on 21 August 2010
19 May 2010 AA Total exemption small company accounts made up to 31 August 2009
07 Sep 2009 363a Return made up to 21/08/09; full list of members
07 Nov 2008 288a Director and secretary appointed patricia caroline kempsey
07 Nov 2008 288a Director appointed paul douglas kempsey
30 Oct 2008 88(2) Ad 28/08/08\gbp si 99@1=99\gbp ic 1/100\
22 Aug 2008 288b Appointment terminated director form 10 directors fd LTD
21 Aug 2008 NEWINC Incorporation