Advanced company searchLink opens in new window

CRANSLEY ECO PARK C.I.C

Company number 06360688

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)
16 May 2023 LIQ03 Liquidators' statement of receipts and payments to 6 March 2023
20 Apr 2022 PSC07 Cessation of Klaus Peter Rosier as a person with significant control on 31 January 2022
16 Mar 2022 AD01 Registered office address changed from , Cransley Reservoir Eagle Lane, Kettering, Northamptonshire, NN14 1PR to Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 16 March 2022
16 Mar 2022 LIQ02 Statement of affairs
16 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-07
16 Mar 2022 600 Appointment of a voluntary liquidator
23 Feb 2022 TM01 Termination of appointment of David Neale Murray as a director on 2 February 2022
23 Feb 2022 PSC07 Cessation of David Neale Murray as a person with significant control on 2 February 2022
23 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
21 Feb 2022 TM01 Termination of appointment of Klaus Peter Rosier as a director on 31 January 2022
09 Feb 2022 AP03 Appointment of Mr Peter Hadden Stein as a secretary on 5 February 2022
09 Feb 2022 PSC07 Cessation of Denise Jean Stein as a person with significant control on 5 February 2022
09 Feb 2022 TM02 Termination of appointment of Denise Jean Stein as a secretary on 5 February 2022
09 Feb 2022 TM01 Termination of appointment of Denise Jean Stein as a director on 5 February 2022
02 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
02 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2021 AA Total exemption full accounts made up to 30 September 2019
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2020 PSC01 Notification of Klaus Peter Rosier as a person with significant control on 14 August 2020
08 Sep 2020 PSC01 Notification of David Neale Murray as a person with significant control on 14 August 2020
08 Sep 2020 PSC01 Notification of Denise Jean Stein as a person with significant control on 25 June 2020
08 Sep 2020 AP01 Appointment of Klaus Peter Rosier as a director on 14 August 2020
08 Sep 2020 AP01 Appointment of David Neale Murray as a director on 14 August 2020
30 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates