Advanced company searchLink opens in new window

CRATUR HOLDINGS LTD

Company number 08571388

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 Apr 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-31
08 Apr 2017 CONNOT Change of name notice
15 Nov 2016 AA Total exemption small company accounts made up to 5 April 2016
04 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 175
22 Jan 2016 TM01 Termination of appointment of Brendan Patrick Quinn as a director on 22 January 2016
04 Jan 2016 AA Total exemption small company accounts made up to 5 April 2015
07 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 175
18 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
10 Sep 2014 AA01 Previous accounting period shortened from 30 June 2014 to 5 April 2014
30 Aug 2014 SH01 Statement of capital following an allotment of shares on 18 June 2014
  • GBP 175
11 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
11 Jul 2014 CH01 Director's details changed for Mrs Lisa Janc Quinn on 18 June 2014
03 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 August 2013
  • GBP 100
26 Feb 2014 AD01 Registered office address changed from C/O S W Frankson & Co Bridge House Station Road Hayes Middlesex UB3 4BX England on 26 February 2014
28 Aug 2013 AD01 Registered office address changed from 6Th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 28 August 2013
21 Jun 2013 TM01 Termination of appointment of Barbara Kahan as a director
20 Jun 2013 AP01 Appointment of Mrs Lisa Janc Quinn as a director
20 Jun 2013 AP01 Appointment of Mr Brendan Patrick Quinn as a director
20 Jun 2013 CERTNM Company name changed daisy orlaith LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
17 Jun 2013 CERTNM Company name changed dirren LIMITED\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
17 Jun 2013 TM01 Termination of appointment of Barbara Kahan as a director
17 Jun 2013 NEWINC Incorporation