Advanced company searchLink opens in new window

CRANSLEY DEVELOPMENTS LIMITED

Company number 05984250

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)
07 May 2017 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
30 Nov 2016 4.68 Liquidators' statement of receipts and payments to 18 September 2016
25 Nov 2015 4.68 Liquidators' statement of receipts and payments to 18 September 2015
07 Nov 2014 4.68 Liquidators' statement of receipts and payments to 18 September 2014
14 Nov 2013 4.68 Liquidators' statement of receipts and payments to 18 September 2013
27 Sep 2012 4.20 Statement of affairs with form 4.19
27 Sep 2012 600 Appointment of a voluntary liquidator
27 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Sep 2012 AD01 Registered office address changed from April Barns Redditch Road Ullenhall Henley in Arden Warwickshire B95 5NY England on 18 September 2012
04 Sep 2012 AA01 Previous accounting period shortened from 31 December 2012 to 31 August 2012
31 Aug 2012 TM01 Termination of appointment of Glenn Brown as a director
01 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
Statement of capital on 2011-11-01
  • GBP 200
28 Sep 2011 AA Accounts for a small company made up to 31 December 2010
19 Apr 2011 CH01 Director's details changed for Mr Patrick James Kelly on 1 January 2011
26 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
27 Sep 2010 AA Accounts for a small company made up to 31 December 2009
23 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
28 Oct 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Oct 2009 CH01 Director's details changed for Mr Glenn William Brown on 1 October 2009
09 Oct 2009 CH01 Director's details changed for James Mcbride on 1 October 2009
09 Oct 2009 CH01 Director's details changed for Mr Patrick James Kelly on 1 October 2009
09 Oct 2009 CH03 Secretary's details changed for Mr Brian Edward Baker on 1 October 2009
10 Nov 2008 363a Return made up to 31/10/08; full list of members