- Company Overview for CRAMPTON & CO (1896) LTD (10477173)
- Filing history for CRAMPTON & CO (1896) LTD (10477173)
- People for CRAMPTON & CO (1896) LTD (10477173)
- More for CRAMPTON & CO (1896) LTD (10477173)
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 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2025 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
08 Jan 2025 | CS01 | Confirmation statement made on 27 October 2024 with no updates | |
02 Sep 2024 | AA | Micro company accounts made up to 30 November 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with updates | |
02 Sep 2023 | AA | Micro company accounts made up to 30 November 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with updates | |
25 Oct 2022 | PSC07 | Cessation of Anthony Swann as a person with significant control on 1 May 2022 | |
24 Oct 2022 | PSC01 | Notification of Beatrice Elizabeth Alice Swann as a person with significant control on 1 May 2022 | |
24 Oct 2022 | CH01 | Director's details changed for Miss Alice Swann on 14 November 2016 | |
24 Oct 2022 | AD01 | Registered office address changed from 12-14 Percy Street Rotherham S65 1ED England to Unit 5 Gate Farm High Street Sutton Benger Chippenham SN15 4RE on 24 October 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Anthony Swann as a director on 1 May 2022 | |
29 Sep 2022 | TM01 | Termination of appointment of Carol Swann as a director on 20 January 2021 | |
29 Sep 2022 | AA | Micro company accounts made up to 30 November 2021 | |
29 Sep 2022 | AA | Micro company accounts made up to 30 November 2020 | |
29 Sep 2022 | AA | Micro company accounts made up to 30 November 2019 | |
29 Sep 2022 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
29 Sep 2022 | RT01 | Administrative restoration application | |
20 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
13 Jan 2020 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
04 Dec 2019 | PSC04 | Change of details for Mr Anthony Swann as a person with significant control on 4 December 2019 | |
04 Dec 2019 | CH01 | Director's details changed for Mrs Carol Swann on 4 December 2019 | |
04 Dec 2019 | CH01 | Director's details changed for Mr Anthony Swann on 4 December 2019 |