CRAVEN DICKENS LIMITED

Company Documents

DateDescription
05/11/135 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1323 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 APPLICATION FOR STRIKING-OFF

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/07/126 July 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/06/1127 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS DICKENS / 28/05/2010

View Document

24/06/1024 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

27/06/0927 June 2009 DIRECTOR'S PARTICULARS CHRIS DICKENS

View Document

27/06/0927 June 2009 SECRETARY'S PARTICULARS PAULA DICKENS

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/08 FROM: BEECH FARM HOUSE BEECH LANE TONBRIDGE KENT TN12 7HG

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR'S PARTICULARS CHRIS DICKENS

View Document

17/06/0817 June 2008 SECRETARY'S PARTICULARS PAULA DICKENS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 13 BRAEBURN WAY KINGS HILL WEST MALLING ME19 4BN

View Document

21/06/0721 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

01/04/041 April 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/11/03

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED

View Document

06/06/036 June 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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