CRANWELLS PROPERTY SERVICES LIMITED

1 Cophall Cottages 1 Cophall Cottages, Cranbrook, TN17 3HR, England
StatusDISSOLVED
Company No.08612135
CategoryPrivate Limited Company
Incorporated16 Jul 2013
Age10 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years4 years, 11 months, 15 days

SUMMARY

CRANWELLS PROPERTY SERVICES LIMITED is an dissolved private limited company with number 08612135. It was incorporated 10 years, 10 months, 25 days ago, on 16 July 2013 and it was dissolved 4 years, 11 months, 15 days ago, on 25 June 2019. The company address is 1 Cophall Cottages 1 Cophall Cottages, Cranbrook, TN17 3HR, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

New address: 1 Cophall Cottages the Hill Cranbrook TN17 3HR

Change date: 2019-03-25

Old address: Lodgeland North Trade Road Battle East Sussex TN33 0HN England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Brian Scott

Change date: 2017-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-20

Officer name: Mr Brian Andrew Scott

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-20

Psc name: Mr Brian Andrew Scott

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-22

New address: Lodgeland North Trade Road Battle East Sussex TN33 0HN

Old address: 21B Stone Street Cranbrook TN17 3HF

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Gazette notice compulsory

Date: 11 Nov 2014

Category: Gazette

Type: GAZ1

Documents

Incorporation company

Date: 16 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COMMEXPO LTD

UNIT 3 CHESTER ROAD,BIRMINGHAM,B24 0QY

Number:07382504
Status:ACTIVE
Category:Private Limited Company

FERREIRA & LEE LTD

THE APEX,COVENTRY,CV1 3PP

Number:08070488
Status:ACTIVE
Category:Private Limited Company

HOLLY JOHNSON ANALYTICS LTD

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:11058466
Status:ACTIVE
Category:Private Limited Company

ODERA MANAGEMENT CONSULTING LIMITED

FLAT 3,ST JOHN'S WOOD,NW8 6BU

Number:08341149
Status:ACTIVE
Category:Private Limited Company

PAUL MARTIN 250 LIMITED

SUITE 2, UNIT 14, FIRST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF

Number:09446648
Status:ACTIVE
Category:Private Limited Company

TOM HOLMES MEDIA LTD.

26 WALDEN HOUSE ROAD,MALDON,CM9 8PN

Number:09532420
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