Advanced company searchLink opens in new window

CRANBOURNE ABINGDON LTD

Company number 07459955

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2020 DS01 Application to strike the company off the register
10 Sep 2020 AA Micro company accounts made up to 31 May 2020
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
17 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
17 Sep 2019 CH01 Director's details changed for Mr Shaun Michael Dominic on 17 September 2019
17 Sep 2019 CH01 Director's details changed for Mr Michael Dominic on 17 September 2019
17 Sep 2019 PSC05 Change of details for Cranbourne Enterprises Ltd as a person with significant control on 17 September 2019
17 Sep 2019 AD01 Registered office address changed from Twickenham House 20, East St. Helen Street Abingdon Oxfordshire OX14 5EA to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 17 September 2019
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
20 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
06 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
09 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
23 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
09 Dec 2015 TM01 Termination of appointment of Amanda Ann Dawson as a director on 9 December 2015
18 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 May 2015
22 Apr 2015 CH01 Director's details changed for Mr Shaun Michael Dominic on 4 December 2014
22 Apr 2015 CH01 Director's details changed for Mr Michael Dominic on 4 December 2014
22 Apr 2015 CH01 Director's details changed for Miss Amanda Ann Dawson on 4 December 2014
11 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
22 Nov 2014 MR04 Satisfaction of charge 7 in full