CRAVENMORE UK LIMITED

1 Abbots Quay 1 Abbots Quay, Birkenhead, CH41 5LH, England
StatusDISSOLVED
Company No.06946345
CategoryPrivate Limited Company
Incorporated29 Jun 2009
Age14 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 years, 6 months, 18 days

SUMMARY

CRAVENMORE UK LIMITED is an dissolved private limited company with number 06946345. It was incorporated 14 years, 10 months, 22 days ago, on 29 June 2009 and it was dissolved 3 years, 6 months, 18 days ago, on 03 November 2020. The company address is 1 Abbots Quay 1 Abbots Quay, Birkenhead, CH41 5LH, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Sep 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Mar 2019

Action Date: 25 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-26

New date: 2018-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jun 2018

Action Date: 26 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-26

Made up date: 2017-06-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2018

Action Date: 27 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-27

Made up date: 2017-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: James Mcilroy

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eric Mcilroy

Notification date: 2016-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Susan Mcilroy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

Old address: 349 Bury Old Road Prestwich Manchester M25 1PY

Change date: 2017-04-12

New address: 1 Abbots Quay Monks Ferry Birkenhead CH41 5LH

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2016-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2017

Action Date: 28 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-28

Made up date: 2016-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2015

Action Date: 29 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-29

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2011

Action Date: 15 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-15

Officer name: Susan Fairley

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 02 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-02

Officer name: Susan Fairley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Fairley

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed susan fairley

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 29 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAR BARBER LTD

UNIT 2 APOLLO BUILDINGS,WREXHAM,LL13 7LL

Number:11052039
Status:ACTIVE
Category:Private Limited Company

CHLOE NATALIA LIMITED

54 HILLBURY AVENUE,HARROW,HA3 8EW

Number:10737140
Status:ACTIVE
Category:Private Limited Company

INVERKEITHING CONVENIENCE STORE LIMITED

14A DEAS ROAD,INVERKEITHING,KY11 1BL

Number:SC607932
Status:ACTIVE
Category:Private Limited Company

KE-TEC LIMITED

VIOLET HOUSE,HAYES,UB4 8DG

Number:06463256
Status:ACTIVE
Category:Private Limited Company

LONDON TALENT RAISE LTD

44 HEWITT AVENUE,LONDON,N22 6QD

Number:11424921
Status:ACTIVE
Category:Private Limited Company

MAD4ADVENTURE LIMITED

8 BOBBY ROAD,AYLESBURY,HP22 7AJ

Number:05995227
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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