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

Cranleigh Works Development Company Limited

Documents

Total Documents64
Total Pages168

Filing History

20 December 2010Final Gazette dissolved via compulsory strike-off
20 December 2010Final Gazette dissolved following liquidation
20 September 2010Completion of winding up
20 September 2010Completion of winding up
25 June 2009Order of court to wind up
25 June 2009Order of court to wind up
24 June 2009Total exemption small company accounts made up to 30 April 2008
24 June 2009Total exemption small company accounts made up to 30 April 2008
29 April 2009Return made up to 07/04/09; full list of members
29 April 2009Return made up to 07/04/09; full list of members
23 March 2009Director appointed oliver carl turpin
23 March 2009Director appointed oliver carl turpin
9 February 2009Ad 01/06/08\gbp si 99@1=99\gbp ic 1/100\
9 February 2009Ad 01/06/08 gbp si 99@1=99 gbp ic 1/100
7 August 2008Total exemption small company accounts made up to 30 April 2007
7 August 2008Total exemption small company accounts made up to 30 April 2007
15 April 2008Return made up to 07/04/08; full list of members
15 April 2008Return made up to 07/04/08; full list of members
20 November 2007Particulars of mortgage/charge
20 November 2007Particulars of mortgage/charge
6 November 2007Particulars of mortgage/charge
6 November 2007Particulars of mortgage/charge
22 October 2007New secretary appointed
22 October 2007Secretary resigned
22 October 2007Director resigned
22 October 2007New secretary appointed
22 October 2007Director resigned
22 October 2007Secretary resigned
13 August 2007Return made up to 07/04/07; full list of members
13 August 2007Return made up to 07/04/07; full list of members
10 August 2007Registered office changed on 10/08/07 from: nightingale house 1-3 brighton road crawley west sussex RH10 6AE
10 August 2007Registered office changed on 10/08/07 from: nightingale house 1-3 brighton road crawley west sussex RH10 6AE
7 April 2007Particulars of mortgage/charge
7 April 2007Particulars of mortgage/charge
7 April 2007Particulars of mortgage/charge
7 April 2007Particulars of mortgage/charge
7 April 2007Particulars of mortgage/charge
7 April 2007Particulars of mortgage/charge
7 April 2007Particulars of mortgage/charge
7 April 2007Particulars of mortgage/charge
19 March 2007New secretary appointed;new director appointed
19 March 2007New director appointed
19 March 2007Secretary resigned
19 March 2007New director appointed
19 March 2007Director resigned
19 March 2007Director resigned
19 March 2007Secretary resigned
19 March 2007New secretary appointed;new director appointed
13 March 2007Accounts made up to 30 April 2006
13 March 2007Accounts for a dormant company made up to 30 April 2006
10 May 2006Return made up to 07/04/06; full list of members
10 May 2006Return made up to 07/04/06; full list of members
19 April 2005Director resigned
19 April 2005Secretary resigned
19 April 2005Registered office changed on 19/04/05 from: 16 st john street london EC1M 4NT
19 April 2005Registered office changed on 19/04/05 from: 16 st john street london EC1M 4NT
19 April 2005Secretary resigned
19 April 2005New secretary appointed
19 April 2005New director appointed
19 April 2005Director resigned
19 April 2005New director appointed
19 April 2005New secretary appointed
7 April 2005Incorporation
7 April 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed