Advanced company searchLink opens in new window

CRAYMERE TRANSPORT LTD

Company number 08971843

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)
03 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2018 TM01 Termination of appointment of Terence Dunne as a director on 5 February 2017
20 Feb 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 5 February 2017
02 Feb 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 February 2017
02 Feb 2018 AP01 Appointment of Mr Terence Dunne as a director on 5 February 2017
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2017 AA Unaudited abridged accounts made up to 30 April 2017
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2017 PSC07 Cessation of Jonathan Dodds as a person with significant control on 5 February 2017
29 Jun 2017 TM01 Termination of appointment of Jonathan Dodds as a director on 5 February 2017
10 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
23 Dec 2016 AA Micro company accounts made up to 30 April 2016
30 Aug 2016 AD01 Registered office address changed from 13 East Park Avenue Hull HU8 9AD United Kingdom to 17 Hadrian Gardens Blaydon-on-Tyne NE21 5ES on 30 August 2016
26 Aug 2016 AP01 Appointment of Jonathan Dodds as a director on 19 August 2016
26 Aug 2016 TM01 Termination of appointment of Lewis Stone as a director on 19 August 2016
04 May 2016 AD01 Registered office address changed from 23a Wellington Way Waterlooville PO7 7ED United Kingdom to 13 East Park Avenue Hull HU8 9AD on 4 May 2016
04 May 2016 TM01 Termination of appointment of Stuart Carter as a director on 25 April 2016
04 May 2016 AP01 Appointment of Mr Lewis Stone as a director on 25 April 2016
04 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
04 Jan 2016 AP01 Appointment of Stuart Carter as a director on 14 December 2015
04 Jan 2016 AD01 Registered office address changed from 25 Winston Avenue Alsager Stoke-on-Trent ST7 2BE United Kingdom to 23a Wellington Way Waterlooville PO7 7ED on 4 January 2016
04 Jan 2016 TM01 Termination of appointment of Robert Young as a director on 14 December 2015
17 Dec 2015 AA Micro company accounts made up to 30 April 2015