Advanced company searchLink opens in new window

CRANBERRY UK LIMITED

Company number 03733476

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2012 DS01 Application to strike the company off the register
31 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
Statement of capital on 2011-03-31
  • GBP 1,000
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Mr Guy William Marshall on 1 March 2010
23 Mar 2010 CH01 Director's details changed for Simon Ponsford on 1 March 2010
23 Mar 2010 CH01 Director's details changed for Mr Jonathan David Roundell Willder on 1 March 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Dec 2009 AD01 Registered office address changed from 8a Bartlett Street Bath BA1 2QZ United Kingdom on 8 December 2009
30 Mar 2009 363a Return made up to 16/03/09; full list of members
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
04 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
03 Oct 2008 288b Appointment Terminated Director christopher mason
16 Jul 2008 288c Director's Change of Particulars / rupert redesdale / 16/07/2008 / HouseName/Number was: , now: 116; Street was: 116 st george's avenue, now: st george's avenue
16 Jul 2008 287 Registered office changed on 16/07/2008 from 3 hardhams rise corsham wiltshire SN13 9UU
23 Jun 2008 288c Director's Change of Particulars / jonathan willder / 23/06/2008 / Post Code was: BA1 3EX, now: BA1 3QN
27 May 2008 288a Director appointed mr christopher william mason
06 May 2008 288a Director appointed lord rupert redesdale
28 Apr 2008 363a Return made up to 16/03/08; full list of members
28 Apr 2008 288b Appointment Terminated Secretary keith ponsford
22 Apr 2008 288a Director appointed mr jonathan david roundell willder
21 Apr 2008 288a Director appointed mr guy william marshall
21 Apr 2008 288a Secretary appointed mr guy william marshall