52 CRANBROOK RD (MANAGEMENT COMPANY) LTD

139 Maple Road 139 Maple Road, Bristol, BS7 8RF
StatusDISSOLVED
Company No.05345724
CategoryPrivate Limited Company
Incorporated28 Jan 2005
Age19 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 4 months, 27 days

SUMMARY

52 CRANBROOK RD (MANAGEMENT COMPANY) LTD is an dissolved private limited company with number 05345724. It was incorporated 19 years, 4 months, 11 days ago, on 28 January 2005 and it was dissolved 3 years, 4 months, 27 days ago, on 12 January 2021. The company address is 139 Maple Road 139 Maple Road, Bristol, BS7 8RF.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2014

Action Date: 28 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-28

Officer name: Mr Richard Guy Barker

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2014

Action Date: 28 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Daphane Ann Barker

Change date: 2013-12-28

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2014

Action Date: 28 Dec 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Richard Guy Barker

Change date: 2013-12-28

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Dec 2013

Action Date: 28 Dec 2013

Category: Address

Type: AD01

Old address: 11 Rokeby Avenue Redland Bristol BS6 6EJ

Change date: 2013-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 28 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-28

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Daphane Ann Barker

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Richard Guy Barker

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Miscellaneous

Date: 15 Feb 2005

Category: Miscellaneous

Type: MISC

Description: Minutes of a meeting 31/01/05

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 15/02/05 from: 52 cranbrook road redland bristol BS6 7BT

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Jan 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANG PROPERTIES LIMITED

FIRST FLOOR,HORNCHURCH,RM11 3AT

Number:05641810
Status:ACTIVE
Category:Private Limited Company

BIRDCOOP VAPES LTD.

120B DORMANSIDE ROAD,GLASGOW,G53 5XT

Number:SC598197
Status:ACTIVE
Category:Private Limited Company

COS CONSTRUCTIONS GAS SERVICES LIMITED

5 STAMFORD HILL,LONDON,N16 5TU

Number:11059044
Status:ACTIVE
Category:Private Limited Company

LAVISH LIFESTYLE AUTOS LTD.

MIDSUMMER COURT,MILTON KEYNES,MK9 2UB

Number:09535058
Status:ACTIVE
Category:Private Limited Company

PROSEED BRIDGE STREET GODALMING LIMITED

1-2 CASTLE LANE,LONDON,SW1E 6DR

Number:11107258
Status:ACTIVE
Category:Private Limited Company

TENHURST LIMITED

C/O SHELLEY STOCK HUTTER LLP,LONDON,W1G 9DQ

Number:07200603
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source