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

Craigarran Limited

Documents

Total Documents86
Total Pages232

Filing History

27 July 2010Final Gazette dissolved via voluntary strike-off
27 July 2010Final Gazette dissolved via voluntary strike-off
13 April 2010First Gazette notice for voluntary strike-off
13 April 2010First Gazette notice for voluntary strike-off
31 March 2010Application to strike the company off the register
31 March 2010Application to strike the company off the register
3 February 2010Total exemption full accounts made up to 31 March 2009
3 February 2010Total exemption full accounts made up to 31 March 2009
31 July 2009Registered office changed on 31/07/2009 from castle bank appleby-in-westmorland cumbria CA16 6SN
31 July 2009Registered office changed on 31/07/2009 from castle bank appleby-in-westmorland cumbria CA16 6SN
2 June 2009Director appointed michael edward lincoln williams
2 June 2009Registered office changed on 02/06/2009 from 74 helsinki road sutton fields industrial estate kingston upon hull HU7 0YW
2 June 2009Appointment terminated secretary malcolm windeatt
2 June 2009Appointment Terminated Secretary malcolm windeatt
2 June 2009Appointment terminated director nicholas tranfield
2 June 2009Appointment terminated director paul gartside
2 June 2009Appointment terminated director john lindop
2 June 2009Appointment Terminated Director paul gartside
2 June 2009Director appointed michael edward lincoln williams
2 June 2009Appointment Terminated Director martin davey
2 June 2009Appointment Terminated Director john lindop
2 June 2009Registered office changed on 02/06/2009 from 74 helsinki road sutton fields industrial estate kingston upon hull HU7 0YW
2 June 2009Appointment terminated director martin davey
2 June 2009Appointment Terminated Director nicholas tranfield
11 May 2009Return made up to 05/05/09; full list of members
11 May 2009Return made up to 05/05/09; full list of members
31 December 2008Full accounts made up to 31 March 2008
31 December 2008Full accounts made up to 31 March 2008
5 August 2008Director appointed paul gartside
5 August 2008Director appointed john david lindop
5 August 2008Director appointed martin davey
5 August 2008Director appointed paul gartside
5 August 2008Director appointed martin davey
5 August 2008Director appointed john david lindop
10 July 2008Return made up to 05/05/08; full list of members
10 July 2008Return made up to 05/05/08; full list of members
31 January 2008Full accounts made up to 31 March 2007
31 January 2008Full accounts made up to 31 March 2007
7 August 2007Secretary resigned
7 August 2007Secretary resigned
7 August 2007New secretary appointed
7 August 2007New secretary appointed
16 May 2007Return made up to 05/05/07; full list of members
16 May 2007Return made up to 05/05/07; full list of members
2 January 2007Total exemption full accounts made up to 31 March 2006
2 January 2007Total exemption full accounts made up to 31 March 2006
11 May 2006Director resigned
11 May 2006Secretary resigned
11 May 2006Director resigned
11 May 2006Return made up to 05/05/06; full list of members
11 May 2006Secretary resigned
11 May 2006Return made up to 05/05/06; full list of members
19 January 2006Registered office changed on 19/01/06 from: alexander michael chartered accountants 1 victoria street liverpool L2 5QA
19 January 2006Registered office changed on 19/01/06 from: alexander michael chartered accountants 1 victoria street liverpool L2 5QA
19 January 2006Accounting reference date shortened from 31/05/06 to 31/03/06
19 January 2006Accounting reference date shortened from 31/05/06 to 31/03/06
11 January 2006Total exemption small company accounts made up to 31 May 2005
11 January 2006Total exemption small company accounts made up to 31 May 2005
9 January 2006New director appointed
9 January 2006New director appointed
9 January 2006New secretary appointed
9 January 2006New secretary appointed
5 July 2005New director appointed
5 July 2005New director appointed
24 June 2005Director resigned
24 June 2005Director resigned
18 May 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
18 May 2005Return made up to 05/05/05; full list of members
21 April 2005Director resigned
21 April 2005Director resigned
21 April 2005New director appointed
21 April 2005New director appointed
17 March 2005Company name changed henndey LIMITED\certificate issued on 17/03/05
17 March 2005Company name changed henndey LIMITED\certificate issued on 17/03/05
17 November 2004New director appointed
17 November 2004Registered office changed on 17/11/04 from: highstone company formations LIMITED, highstone house 165 high street, barnet herts EN5 5SU
17 November 2004New secretary appointed
17 November 2004New secretary appointed
17 November 2004Registered office changed on 17/11/04 from: highstone company formations LIMITED, highstone house 165 high street, barnet herts EN5 5SU
17 November 2004New director appointed
15 October 2004Secretary resigned
15 October 2004Secretary resigned
15 October 2004Director resigned
15 October 2004Director resigned
5 May 2004Incorporation
5 May 2004Incorporation
Sign up now to grow your client base. Plans & Pricing