Advanced company searchLink opens in new window

CRANKFAST LIMITED

Company number 07668739

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2020 DS01 Application to strike the company off the register
15 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
20 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
21 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
15 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
15 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 June 2017
19 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
16 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
21 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
15 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
15 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
28 Feb 2012 AP01 Appointment of Mrs Louise Amanda Eleanor Hood as a director
22 Jul 2011 TM01 Termination of appointment of Clifford Wing as a director
07 Jul 2011 SH01 Statement of capital following an allotment of shares on 14 June 2011
  • GBP 100
06 Jul 2011 AP01 Appointment of Clive John Hood as a director
06 Jul 2011 AP03 Appointment of Louise Amanda Hood as a secretary