Advanced company searchLink opens in new window

CRANMER LAWRENCE & COMPANY LTD

Company number 03542934

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)
18 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 21 January 2020
12 Feb 2019 AD01 Registered office address changed from Unit B Knaves Beech Industrial Estate, Knaves Beech Way Loudwater High Wycombe HP10 9QY England to 100 st James Road Northampton NN5 5LF on 12 February 2019
08 Feb 2019 LIQ02 Statement of affairs
08 Feb 2019 600 Appointment of a voluntary liquidator
08 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-22
10 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
18 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
04 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
16 Nov 2016 AD01 Registered office address changed from 51 London End Beaconsfield Buckinghamshire HP9 2HW to Unit B Knaves Beech Industrial Estate, Knaves Beech Way Loudwater High Wycombe HP10 9QY on 16 November 2016
03 May 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 102
05 Apr 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 102
16 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
25 Feb 2016 TM01 Termination of appointment of Kenneth David Hunnisett as a director on 22 February 2016
08 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
16 Oct 2014 MR04 Satisfaction of charge 1 in full
16 Oct 2014 MR04 Satisfaction of charge 4 in full
16 Oct 2014 MR04 Satisfaction of charge 6 in full
16 Oct 2014 MR04 Satisfaction of charge 5 in full
16 Oct 2014 MR04 Satisfaction of charge 21 in full