Advanced company searchLink opens in new window

CRAVENGATE LIMITED

Company number 06693486

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)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2013 DS01 Application to strike the company off the register
28 May 2013 AA Accounts for a dormant company made up to 30 September 2012
10 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
Statement of capital on 2012-09-10
  • GBP 1
30 May 2012 AP01 Appointment of Mr. Jospeh Heanen as a director on 1 December 2011
30 May 2012 TM01 Termination of appointment of Gregory James Flowers as a director on 1 December 2011
28 May 2012 CERTNM Company name changed sodabar LIMITED\certificate issued on 28/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-25
02 Oct 2011 AA Accounts for a dormant company made up to 30 September 2011
16 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
26 May 2011 AD01 Registered office address changed from 60-62 st Mary Street Cardiff CF10 1FE on 26 May 2011
14 Apr 2011 AP01 Appointment of Mr. Gregory James Flowers as a director
14 Apr 2011 TM01 Termination of appointment of Joseph Heanen as a director
22 Oct 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
22 Oct 2010 AD03 Register(s) moved to registered inspection location
22 Oct 2010 AA Accounts for a dormant company made up to 30 September 2010
22 Oct 2010 AD02 Register inspection address has been changed
27 Feb 2010 AR01 Annual return made up to 10 September 2009 with full list of shareholders
07 Dec 2009 AA Accounts for a dormant company made up to 30 September 2009
28 Oct 2009 TM01 Termination of appointment of Greville Directors Limited as a director
28 Oct 2009 TM02 Termination of appointment of Greville Secretaries Limited as a secretary
28 Oct 2009 TM01 Termination of appointment of Gregory Flowers as a director
08 Aug 2009 287 Registered office changed on 08/08/2009 from 5 the quadrant, coventry west midlands CV1 2EL
19 Nov 2008 288a Director appointed mr. Gregory james flowers
18 Sep 2008 288a Director appointed joseph heanen