Advanced company searchLink opens in new window

NEALE CRANWELL LIMITED

Company number 08252455

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)
24 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
17 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
21 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
28 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
25 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Jul 2015 AD01 Registered office address changed from C/O Abel Associates Building 3 North London Business Park Oakleigh Road South London N11 1GN to Rear of 121 Ability House Brooker Road Waltham Abbey Essex EN9 1JH on 28 July 2015
21 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
14 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
08 Nov 2013 CH01 Director's details changed for Neale Cranwell on 1 January 2013
08 Nov 2013 AD01 Registered office address changed from C/O Abel Associates Building 3 North London Business Park Oakleigh Road South London N11 1GN England on 8 November 2013
08 Nov 2013 AD01 Registered office address changed from 65 Abbotsford Gardens Woodford Green IG8 9HP England on 8 November 2013
15 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted