Advanced company searchLink opens in new window

CRAMBER LIMITED

Company number 05207196

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2020 DS01 Application to strike the company off the register
22 Apr 2020 AA Micro company accounts made up to 31 October 2019
17 Oct 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
21 Jul 2019 AA Micro company accounts made up to 31 October 2018
27 Sep 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
28 Jun 2018 AA Micro company accounts made up to 31 October 2017
22 Sep 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
07 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
01 Oct 2016 CS01 Confirmation statement made on 16 August 2016 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Feb 2016 TM01 Termination of appointment of John Stephenson as a director on 29 February 2016
29 Feb 2016 AP01 Appointment of Mr. Alan Richard Colley as a director on 29 February 2016
24 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 65.19
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Jul 2015 AP01 Appointment of Mr. John Stephenson as a director on 9 April 2015
29 Jul 2015 TM01 Termination of appointment of Alan Richard Colley as a director on 9 April 2015
08 Dec 2014 AP01 Appointment of Mr. Alan Richard Colley as a director on 4 December 2014
08 Dec 2014 TM01 Termination of appointment of John Stephenson as a director on 4 December 2014
03 Nov 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 65.19
03 Nov 2014 TM01 Termination of appointment of Ian Frederick Cotton as a director on 21 January 2014
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Nov 2013 TM01 Termination of appointment of John Hyde as a director
10 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 65.19