Download leads from Nexok and grow your business. Find out more

Craemaw Limited

Documents

Total Documents109
Total Pages403

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off
5 March 2019First Gazette notice for voluntary strike-off
22 February 2019Application to strike the company off the register
29 August 2018Accounts for a dormant company made up to 31 March 2018
10 May 2018Confirmation statement made on 26 April 2018 with no updates
19 July 2017Accounts for a dormant company made up to 31 March 2017
19 July 2017Accounts for a dormant company made up to 31 March 2017
1 May 2017Confirmation statement made on 26 April 2017 with updates
1 May 2017Confirmation statement made on 26 April 2017 with updates
29 April 2016Accounts for a dormant company made up to 31 March 2016
29 April 2016Accounts for a dormant company made up to 31 March 2016
29 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
29 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
14 December 2015Accounts for a dormant company made up to 31 March 2015
14 December 2015Accounts for a dormant company made up to 31 March 2015
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
27 December 2014Accounts for a dormant company made up to 31 March 2014
27 December 2014Accounts for a dormant company made up to 31 March 2014
19 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
19 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
13 May 2013Accounts for a dormant company made up to 31 March 2013
13 May 2013Accounts for a dormant company made up to 31 March 2013
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
21 February 2013Director's details changed for Nicholas John Ware on 21 February 2013
21 February 2013Director's details changed for Nicholas John Ware on 21 February 2013
19 February 2013Registered office address changed from 3 Church Road Chavey Down Ascot Berkshire SL5 8RR United Kingdom on 19 February 2013
19 February 2013Registered office address changed from 21 Nicholson Park Bracknell Berkshire RG12 9QN England on 19 February 2013
19 February 2013Registered office address changed from 3 Church Road Chavey Down Ascot Berkshire SL5 8RR United Kingdom on 19 February 2013
19 February 2013Registered office address changed from 21 Nicholson Park Bracknell Berkshire RG12 9QN England on 19 February 2013
5 September 2012Director's details changed for Nicholas John Ware on 5 September 2012
5 September 2012Registered office address changed from 52 the Fairway Burnham Slough SL1 8DS United Kingdom on 5 September 2012
5 September 2012Registered office address changed from 52 the Fairway Burnham Slough SL1 8DS United Kingdom on 5 September 2012
5 September 2012Registered office address changed from 52 the Fairway Burnham Slough SL1 8DS United Kingdom on 5 September 2012
5 September 2012Director's details changed for Nicholas John Ware on 5 September 2012
5 September 2012Director's details changed for Nicholas John Ware on 5 September 2012
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders
19 April 2012Total exemption small company accounts made up to 31 March 2012
19 April 2012Total exemption small company accounts made up to 31 March 2012
15 December 2011Total exemption small company accounts made up to 31 March 2011
15 December 2011Total exemption small company accounts made up to 31 March 2011
13 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
13 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
9 December 2010Company name changed commercial music systems LIMITED\certificate issued on 09/12/10
  • RES15 ‐ Change company name resolution on 2010-12-09
  • NM01 ‐ Change of name by resolution
9 December 2010Company name changed commercial music systems LIMITED\certificate issued on 09/12/10
  • RES15 ‐ Change company name resolution on 2010-12-09
  • NM01 ‐ Change of name by resolution
7 December 2010Total exemption small company accounts made up to 31 March 2010
7 December 2010Total exemption small company accounts made up to 31 March 2010
12 May 2010Director's details changed for Nicholas John Ware on 26 April 2010
12 May 2010Director's details changed for Nicholas John Ware on 26 April 2010
12 May 2010Annual return made up to 26 April 2010 with a full list of shareholders
12 May 2010Annual return made up to 26 April 2010 with a full list of shareholders
12 January 2010Total exemption small company accounts made up to 31 March 2009
12 January 2010Total exemption small company accounts made up to 31 March 2009
13 May 2009Return made up to 26/04/09; full list of members
13 May 2009Return made up to 26/04/09; full list of members
12 January 2009Total exemption small company accounts made up to 31 March 2008
12 January 2009Total exemption small company accounts made up to 31 March 2008
13 May 2008Return made up to 26/04/08; full list of members
13 May 2008Return made up to 26/04/08; full list of members
1 May 2008Location of debenture register
1 May 2008Registered office changed on 01/05/2008 from 23 sutherland chase ascot berkshire SL5 8TE
1 May 2008Location of register of members
1 May 2008Appointment terminated secretary beverley ware
1 May 2008Location of register of members
1 May 2008Director's change of particulars / nicholas ware / 31/03/2008
1 May 2008Director's change of particulars / nicholas ware / 31/03/2008
1 May 2008Registered office changed on 01/05/2008 from 23 sutherland chase ascot berkshire SL5 8TE
1 May 2008Location of debenture register
1 May 2008Appointment terminated secretary beverley ware
21 January 2008Total exemption small company accounts made up to 31 March 2007
21 January 2008Total exemption small company accounts made up to 31 March 2007
9 May 2007Return made up to 26/04/07; full list of members
9 May 2007Return made up to 26/04/07; full list of members
29 January 2007Total exemption small company accounts made up to 31 March 2006
29 January 2007Total exemption small company accounts made up to 31 March 2006
2 May 2006Return made up to 26/04/06; full list of members
2 May 2006Return made up to 26/04/06; full list of members
20 January 2006Total exemption small company accounts made up to 31 March 2005
20 January 2006Total exemption small company accounts made up to 31 March 2005
29 July 2005Registered office changed on 29/07/05 from: 52 the fairway burnham slough berkshire SL1 8DS
29 July 2005Registered office changed on 29/07/05 from: 52 the fairway burnham slough berkshire SL1 8DS
28 April 2005Return made up to 26/04/05; full list of members
28 April 2005Return made up to 26/04/05; full list of members
21 January 2005Total exemption small company accounts made up to 31 March 2004
21 January 2005Total exemption small company accounts made up to 31 March 2004
7 May 2004Return made up to 26/04/04; full list of members
7 May 2004Return made up to 26/04/04; full list of members
27 January 2004Total exemption small company accounts made up to 31 March 2003
27 January 2004Total exemption small company accounts made up to 31 March 2003
10 May 2003Return made up to 26/04/03; full list of members
10 May 2003Return made up to 26/04/03; full list of members
23 December 2002Total exemption small company accounts made up to 31 March 2002
23 December 2002Total exemption small company accounts made up to 31 March 2002
10 May 2002Return made up to 26/04/02; full list of members
10 May 2002Return made up to 26/04/02; full list of members
22 January 2002Total exemption small company accounts made up to 30 April 2001
22 January 2002Total exemption small company accounts made up to 30 April 2001
11 January 2002Accounting reference date shortened from 30/04/02 to 31/03/02
11 January 2002Accounting reference date shortened from 30/04/02 to 31/03/02
10 May 2001Return made up to 26/04/01; full list of members
10 May 2001Return made up to 26/04/01; full list of members
3 May 2000Secretary resigned
3 May 2000New secretary appointed
3 May 2000Secretary resigned
3 May 2000New secretary appointed
26 April 2000Incorporation
26 April 2000Incorporation
Sign up now to grow your client base. Plans & Pricing