Advanced company searchLink opens in new window

CRAIG S MANSON

Company number 06907580

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2016 DS01 Application to strike the company off the register
13 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
14 Aug 2014 AD01 Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to 6 Bridge Garth Clifford Wetherby West Yorkshire LS23 6HF on 14 August 2014
23 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
11 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
20 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
31 May 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
03 May 2011 CH01 Director's details changed for Mr Craig Stuart Manson on 1 April 2011
24 Aug 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
23 Aug 2010 CH01 Director's details changed for Mr Craig Stuart Manson on 16 May 2010
06 Jul 2009 MISC Form 88(2) allotting 98 ordinary shares of £1 each
29 May 2009 288a Director appointed mr craig stuart manson
28 May 2009 288b Appointment terminated director alan sidebottom
28 May 2009 288b Appointment terminated director jonathan round
28 May 2009 288a Director appointed alan mark sidebottom
28 May 2009 287 Registered office changed on 28/05/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ
16 May 2009 NEWINC Incorporation