Advanced company searchLink opens in new window

CRAMPTON & CO (1896) LTD

Company number 10477173

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 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