Advanced company searchLink opens in new window

CRANFORD CARE LIMITED

Company number 06867226

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2018 DS01 Application to strike the company off the register
13 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
23 Jan 2018 AA Micro company accounts made up to 30 April 2017
12 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
04 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
19 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
16 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
04 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
27 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
09 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
16 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
04 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
07 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
27 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
27 Apr 2010 AD03 Register(s) moved to registered inspection location
27 Apr 2010 AD02 Register inspection address has been changed
12 Mar 2010 AP03 Appointment of Mrs Christine Cynthia Walker as a secretary
12 Mar 2010 TM02 Termination of appointment of Peter John Walker as a secretary
12 Mar 2010 AP01 Appointment of Mrs Christine Cynthia Walker as a director