CRONATION LIMITED

Company Documents

DateDescription
22/08/1522 August 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/05/1522 May 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/08/1411 August 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2014

View Document

05/09/135 September 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

18/07/1318 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/07/1318 July 2013 STATEMENT OF AFFAIRS/4.19

View Document

18/07/1318 July 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
UNIT 2 CARLTON BUSINESS CENTRE
104 NECHELLS PLACE NECHELLS
BIRMINGHAM
B7 5AB

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RYDER

View Document

03/04/133 April 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/02/1215 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT PARTINGTON

View Document

12/10/1112 October 2011 SECRETARY APPOINTED SIMON JENNINGS

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED SIMON JENNINGS

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR. ROY JOSEPH JONES

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA PARTINGTON

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

08/04/118 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WARD

View Document

26/07/1026 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/06/1025 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

12/02/1012 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WARD / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KEITH RYDER / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BURROUGHS PARTINGTON / 12/02/2010

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

15/03/0515 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 12/03/04

View Document

17/07/0317 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 NC INC ALREADY ADJUSTED 01/11/02

View Document

09/01/039 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/039 January 2003 � NC 20000/20020 01/11/

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 141 BEDFORD ROAD SUTTON COLDFIELD WEST MIDLANDS B75 6DB

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: ADCORP HOUSE GRASSY LANE WESTCROFT WOLVERHAMPTON WV10 8PS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9617 October 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9611 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9612 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

15/03/9615 March 1996 RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/03/948 March 1994 RETURN MADE UP TO 12/02/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/02/9321 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

21/02/9321 February 1993 RETURN MADE UP TO 12/02/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

02/12/922 December 1992 REGISTERED OFFICE CHANGED ON 02/12/92 FROM: UNIT 3 DAGFORD TRADING ESTATE 117 BRACEBRIDGE STREET ASTON BIRMINGHAM B6 4PD

View Document

02/12/922 December 1992 NEW SECRETARY APPOINTED

View Document

19/11/9219 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9215 October 1992 RETURN MADE UP TO 07/09/92; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

26/09/9126 September 1991 RETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS

View Document

13/01/9113 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

17/09/9017 September 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

21/06/8921 June 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

01/07/871 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

01/07/871 July 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 RETURN MADE UP TO 12/06/86; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

20/10/7620 October 1976 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