Advanced company searchLink opens in new window

CRICKET BAT ACQUISITION COMPANY LTD

Company number 07684316

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2017 DS01 Application to strike the company off the register
14 Sep 2017 MR04 Satisfaction of charge 1 in full
14 Sep 2017 MR04 Satisfaction of charge 076843160002 in full
24 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
24 Jul 2017 PSC01 Notification of Wasim Rehman as a person with significant control on 6 April 2016
28 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Sep 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-09-17
  • GBP 1,139.03
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 June 2015
18 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 June 2014
04 Jan 2016 AAMD Amended total exemption small company accounts made up to 30 June 2014
04 Jan 2016 AAMD Amended total exemption small company accounts made up to 30 June 2013
04 Jan 2016 AAMD Amended total exemption small company accounts made up to 30 June 2012
21 Dec 2015 MR01 Registration of charge 076843160002, created on 10 December 2015
01 Dec 2015 SH01 Statement of capital following an allotment of shares on 25 February 2014
  • GBP 1,139.03
01 Oct 2015 TM01 Termination of appointment of Peter Krens as a director on 18 September 2015
01 Oct 2015 TM01 Termination of appointment of Allen John Chilten as a director on 21 September 2015
27 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,139.03
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2016
27 Jul 2015 TM01 Termination of appointment of Salma Malik Rehman as a director on 1 April 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Dec 2014 AD01 Registered office address changed from , 5 Blake Mews, Richmond, Surrey, TW9 3GA to Lower First Floor Bishops House, Market Place Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9HE on 30 December 2014
18 Sep 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Aug 2014 DISS40 Compulsory strike-off action has been discontinued