Advanced company searchLink opens in new window

THE CRANNY TENBY LIMITED

Company number 10044108

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)
31 Oct 2024 AD01 Registered office address changed from Dale Farm High Street St. Florence Tenby SA70 8LW Wales to 10 st. Helens Road Swansea SA1 4AW on 31 October 2024
31 Oct 2024 LIQ02 Statement of affairs
31 Oct 2024 600 Appointment of a voluntary liquidator
31 Oct 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-23
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Sep 2023 PSC04 Change of details for Mrs Charlotte Alexandra Clark as a person with significant control on 13 September 2023
24 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Oct 2021 AD01 Registered office address changed from 22 High Street Tenby Pembrokeshire SA70 7HD United Kingdom to Dale Farm High Street St. Florence Tenby SA70 8LW on 25 October 2021
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
04 Feb 2021 AA Micro company accounts made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Aug 2018 PSC01 Notification of John David Mather as a person with significant control on 6 April 2016
14 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
13 Jan 2018 AA Micro company accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
04 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-04
  • GBP 2