Advanced company searchLink opens in new window

CRENDONIA LIMITED

Company number 08705991

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2020 DS01 Application to strike the company off the register
16 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
16 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates
15 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
15 Sep 2019 AD01 Registered office address changed from 4 4 Bicester Road Long Crendon Aylesbury Buckinghamshire HP18 9BW United Kingdom to 4 Bicester Road Long Crendon Aylesbury Buckinghamshire HP18 9BW on 15 September 2019
19 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
14 Nov 2018 AD01 Registered office address changed from 34 Market Street Atherton Manchester M46 0DG United Kingdom to 4 4 Bicester Road Long Crendon Aylesbury Buckinghamshire HP18 9BW on 14 November 2018
03 Oct 2018 AD01 Registered office address changed from 4 Bicester Road Long Crendon Aylesbury HP18 9BW United Kingdom to 34 Market Street Atherton Manchester M46 0DG on 3 October 2018
14 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
20 Jun 2018 SH01 Statement of capital following an allotment of shares on 25 September 2017
  • GBP 152
06 Dec 2017 PSC04 Change of details for Miss Elizabeth Jane Smith as a person with significant control on 20 May 2017
12 Sep 2017 CH01 Director's details changed for Miss Elizabeth Jane Smith on 12 September 2017
12 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
12 Sep 2017 CH03 Secretary's details changed for Miss Elizabeth Jane Smith on 12 September 2017
12 Sep 2017 AD01 Registered office address changed from Units 5 - 7 Enterprise Centre Bag Lane Atherton Manchester M46 0JN to 4 Bicester Road Long Crendon Aylesbury HP18 9BW on 12 September 2017
16 Jun 2017 AA Micro company accounts made up to 30 September 2016
25 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
20 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 September 2015
25 Sep 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 150
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2016.
04 Aug 2015 SH01 Statement of capital following an allotment of shares on 10 July 2015
  • GBP 150
30 Jul 2015 AP01 Appointment of Elizabeth Jane Smith as a director on 10 July 2015