Advanced company searchLink opens in new window

CRANMER LAWRENCE ENGINEERING SOLUTIONS LIMITED

Company number 05643436

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 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2016 DS01 Application to strike the company off the register
30 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
21 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Jan 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
02 Jan 2014 AD01 Registered office address changed from Canon House 27 London End Beaconsfield Buckinghamshire HP9 2HN England on 2 January 2014
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
14 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
14 Dec 2011 CH01 Director's details changed for Kenneth David Hunnisett on 12 December 2011
12 Sep 2011 AD01 Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 12 September 2011
14 Apr 2011 TM01 Termination of appointment of Michael Bayer as a director
12 Apr 2011 TM02 Termination of appointment of Interim Assistance Limited as a secretary
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
05 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
08 Sep 2009 MG01 Particulars of a mortgage or charge/co charles/extend / charge no: 2
21 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights