Advanced company searchLink opens in new window

CRANDMILL LIMITED

Company number 02475767

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)
18 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Nov 2016 4.68 Liquidators' statement of receipts and payments to 4 August 2016
14 Oct 2016 4.68 Liquidators' statement of receipts and payments to 4 August 2016
28 Sep 2016 AD01 Registered office address changed from 10 Fitzroy Square London W1T 5HP to Vernon House 23 Sicilian Avenue London WC1A 2QS on 28 September 2016
27 Aug 2015 AD01 Registered office address changed from 10 Fitzroy Square London W1T 5HP to 10 Fitzroy Square London W1T 5HP on 27 August 2015
27 Aug 2015 AD01 Registered office address changed from Suite a, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS to 10 Fitzroy Square London W1T 5HP on 27 August 2015
26 Aug 2015 600 Appointment of a voluntary liquidator
26 Aug 2015 4.38 Certificate of removal of voluntary liquidator
16 Jul 2015 4.68 Liquidators' statement of receipts and payments to 1 July 2015
11 Jul 2014 4.68 Liquidators' statement of receipts and payments to 1 July 2014
07 Jul 2014 AD01 Registered office address changed from C/O Rsm Tenon Restructuring the Poynt 45 Wollaton Street Nottingham NG1 5FW on 7 July 2014
02 Sep 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Aug 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
08 Jul 2013 AD01 Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on 8 July 2013
05 Jul 2013 4.20 Statement of affairs with form 4.19
05 Jul 2013 600 Appointment of a voluntary liquidator
05 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Jun 2013 AA Accounts for a dormant company made up to 29 September 2012
30 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
Statement of capital on 2013-05-30
  • GBP 1,421,906
15 Feb 2013 AD01 Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013
22 Jun 2012 AA Accounts for a dormant company made up to 24 September 2011
21 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
28 Jun 2011 AA Accounts for a dormant company made up to 25 September 2010
14 Jun 2011 TM01 Termination of appointment of Diane Penfold as a director