Advanced company searchLink opens in new window

CRAVEN MOTORS LTD

Company number 05911291

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)
30 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2014 4.68 Liquidators' statement of receipts and payments to 28 June 2014
30 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jul 2014 AD01 Registered office address changed from Conway Road Llandudno Junction Conwy LL31 9NZ on 4 July 2014
11 Jul 2013 4.68 Liquidators' statement of receipts and payments to 28 June 2013
06 Jul 2012 4.20 Statement of affairs with form 4.19
06 Jul 2012 600 Appointment of a voluntary liquidator
06 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-29
04 Nov 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
Statement of capital on 2011-11-04
  • GBP 100,000
06 Aug 2011 AA Total exemption small company accounts made up to 31 August 2010
11 Jul 2011 TM02 Termination of appointment of David Craven as a secretary
11 Jul 2011 TM01 Termination of appointment of David Craven as a director
06 Jul 2011 AP01 Appointment of Mr Ian Dingwell as a director
04 Nov 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
04 Nov 2010 CH01 Director's details changed for David Craven on 21 August 2010
28 May 2010 AA Total exemption small company accounts made up to 31 August 2009
22 Oct 2009 AR01 Annual return made up to 21 August 2009 with full list of shareholders
01 Jul 2009 AA Total exemption full accounts made up to 31 August 2008
30 Dec 2008 288b Appointment terminated secretary david craven
30 Dec 2008 288a Secretary appointed david craven
10 Sep 2008 363a Return made up to 21/08/08; full list of members
23 Jun 2008 AA Total exemption full accounts made up to 31 August 2007
19 Dec 2007 88(3) Particulars of contract relating to shares
19 Dec 2007 88(2)R Ad 21/11/07--------- £ si 5000@1=5000 £ ic 94001/99001
27 Nov 2007 288a New director appointed