- Company Overview for CRANE SAILING LIMITED (09251354)
- Filing history for CRANE SAILING LIMITED (09251354)
- People for CRANE SAILING LIMITED (09251354)
- More for CRANE SAILING LIMITED (09251354)
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 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
10 Nov 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2021 | DS01 | Application to strike the company off the register | |
14 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
20 May 2020 | AA | Micro company accounts made up to 31 October 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 19 October 2019 with updates | |
06 Nov 2019 | PSC01 | Notification of Amanda Saunderson as a person with significant control on 6 November 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Amanda Gay Burch as a director on 6 November 2019 | |
06 Nov 2019 | CH01 | Director's details changed for Mr Anthony Saunderson on 6 November 2019 | |
06 Nov 2019 | AP01 | Appointment of Mrs Amanda Saunderson as a director on 6 November 2019 | |
06 Nov 2019 | PSC07 | Cessation of Amanda Burch as a person with significant control on 6 November 2019 | |
10 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
29 Apr 2019 | AD01 | Registered office address changed from C/O H&a Associates 99 Suite 3, 99 Leigh Road Eastleigh Southampton Hampshire SO50 9DR United Kingdom to 8 Spur Road Cosham Portsmouth PO6 3EB on 29 April 2019 | |
25 Dec 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
23 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
23 Oct 2017 | PSC01 | Notification of Amanda Burch as a person with significant control on 23 October 2017 | |
10 Sep 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 31 October 2016
|
|
03 Jan 2017 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
02 Dec 2016 | AD01 | Registered office address changed from 47 Great Copse Drive Havant Hampshire PO9 5BZ to C/O H&a Associates 99 Suite 3, 99 Leigh Road Eastleigh Southampton Hampshire SO50 9DR on 2 December 2016 | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
07 Jul 2016 | CH01 | Director's details changed for Miss Amenda Gay Burch on 7 July 2016 |