CRANEHEATH LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1212 September 2012 APPLICATION FOR STRIKING-OFF

View Document

04/09/124 September 2012 ADOPT ARTICLES 23/08/2012

View Document

31/08/1231 August 2012 STATEMENT BY DIRECTORS

View Document

31/08/1231 August 2012 SOLVENCY STATEMENT DATED 24/08/12

View Document

31/08/1231 August 2012 CANCEL SHARE PREM A/C 24/08/2012

View Document

31/08/1231 August 2012 31/08/12 STATEMENT OF CAPITAL GBP 1

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/04/123 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED GRAHAM PHILIP BRISLEY VEAL

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN BLADES

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/04/109 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRIMA SECRETARY LIMITED / 28/03/2010

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR THOMAS DOERR

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED ADRIAN DAVID GRAY

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM
THE PLACE 175 HIGH HOLBORN
LONDON
WC1V 7AA

View Document

06/04/096 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE JONES / 30/01/2009

View Document

06/04/096 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/094 April 2009 DIRECTOR APPOINTED THOMAS DOERR

View Document

30/03/0930 March 2009 SECRETARY APPOINTED PRIMA SECRETARY LIMITED

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY RHONDA SYMS

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HOOPER

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED MAURICE DELON JONES

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR S & W BERISFORD LIMITED

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MICHAEL JAMES KACHMER

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED KEVIN NICHOLAS BLADES

View Document

06/11/086 November 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOOPER / 27/10/2008

View Document

23/06/0823 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/07

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR BERISFORD (OVERSEAS) LIMITED

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED DAVID ROSS HOOPER

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM
THEPLACE 175 HIGH HOLBORN
LONDON
WC1V 7AA

View Document

03/04/083 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM:
WASHINGTON HOUSE
40-41 CONDUIT STREET
LONDON
W1S 2YQ

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0722 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 27/09/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 28/03/04; NO CHANGE OF MEMBERS

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 28/09/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 28/03/02; CHANGE OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 28/03/01; NO CHANGE OF MEMBERS

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM:
1 FARNHAM ROAD
GUILDFORD
SURREY GU2 4RG

View Document

16/02/0116 February 2001 REGISTERED OFFICE CHANGED ON 16/02/01 FROM:
6TH FLOOR WASHINGTON HOUSE
40-41 CONDUIT STREET LONDON
W1S 2BF

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM:
WASHINGTON HOUSE
40-41 CONDUIT STREET
LONDON
W1R 9FB

View Document

02/08/002 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/99

View Document

02/08/002 August 2000 EXEMPTION FROM APPOINTING AUDITORS 19/07/00

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 RETURN MADE UP TO 28/03/00; BULK LIST AVAILABLE SEPARATELY

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 26/09/98

View Document

29/04/9929 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 REGISTERED OFFICE CHANGED ON 05/03/99 FROM:
1 BAKER STREET
LONDON
W1M 1AA

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 27/09/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9721 April 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

13/03/9713 March 1997 COMPANY NAME CHANGED
CRANEHEATH SECURITIES LIMITED
CERTIFICATE ISSUED ON 13/03/97

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/06/9611 June 1996

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

21/04/9621 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/09/95

View Document

29/09/9529 September 1995 NC INC ALREADY ADJUSTED
27/09/95

View Document

29/09/9529 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/09/95

View Document

29/09/9529 September 1995 ￯﾿ᄑ NC 12300000/12563775
27/

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS

View Document

08/10/948 October 1994 ADOPT MEM AND ARTS 28/09/94

View Document

08/10/948 October 1994 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

08/10/948 October 1994 ￯﾿ᄑ NC 5000000/12300000
28/09/94

View Document

08/10/948 October 1994 NC INC ALREADY ADJUSTED 28/09/94

View Document

08/10/948 October 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/09/94

View Document

08/10/948 October 1994 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

08/10/948 October 1994 RE DESIGNATED SHRS 28/09/94

View Document

12/09/9412 September 1994 NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM:
BERISFORD WING
ONE PRESCOT STREET
LONDON E1 8AY

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/04/9418 April 1994 RETURN MADE UP TO 28/03/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994

View Document

05/01/945 January 1994 S369(4) SHT NOTICE MEET 19/11/93

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

23/04/9323 April 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED

View Document

30/09/9230 September 1992

View Document

28/07/9228 July 1992

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 RETURN MADE UP TO 28/03/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

01/02/921 February 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/01/9217 January 1992

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED

View Document

27/09/9127 September 1991 NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 REGISTERED OFFICE CHANGED ON 27/09/91 FROM:
14 WELLBECK STREET
LONDON
W1M 7PF

View Document

27/09/9127 September 1991

View Document

21/08/9121 August 1991 NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991

View Document

01/07/911 July 1991

View Document

01/07/911 July 1991 SECRETARY RESIGNED

View Document

01/07/911 July 1991

View Document

01/07/911 July 1991 DIRECTOR RESIGNED

View Document

01/07/911 July 1991 NEW SECRETARY APPOINTED

View Document

01/07/911 July 1991

View Document

09/05/919 May 1991 DIRECTOR RESIGNED

View Document

09/05/919 May 1991

View Document

11/04/9111 April 1991 DIRECTOR RESIGNED

View Document

11/04/9111 April 1991 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/04/9111 April 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/04/9111 April 1991

View Document

26/03/9126 March 1991

View Document

26/03/9126 March 1991 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 DIRECTOR RESIGNED

View Document

13/02/9113 February 1991 DIRECTOR RESIGNED

View Document

13/02/9113 February 1991 NEW DIRECTOR APPOINTED

View Document

11/02/9111 February 1991 DIRECTOR RESIGNED

View Document

14/12/9014 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/9026 September 1990 NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 DIRECTOR RESIGNED

View Document

05/04/905 April 1990 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/905 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/04/905 April 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/89

View Document

11/10/8911 October 1989 NC INC ALREADY ADJUSTED

View Document

11/10/8911 October 1989 ￯﾿ᄑ NC 200000/5000000
28/0

View Document

07/09/897 September 1989 DIRECTOR RESIGNED

View Document

28/04/8928 April 1989 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

01/03/891 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

24/02/8924 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 REGISTERED OFFICE CHANGED ON 29/02/88 FROM:
1. BENTINCK STREET.
LONDON. W.1M. 5.RN.

View Document

15/09/8715 September 1987 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

28/01/8728 January 1987 DIRECTOR RESIGNED

View Document

26/11/8626 November 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

26/11/8626 November 1986 FULL ACCOUNTS MADE UP TO 30/09/81

View Document

14/07/8614 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/861 June 1986 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

01/05/841 May 1984 FULL ACCOUNTS MADE UP TO 30/09/83

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company