CRAVEN AND PARTNERS LIMITED

Company Documents

DateDescription
18/12/1218 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/09/1218 September 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

08/03/128 March 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/03/128 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009477,00011050

View Document

08/03/128 March 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

09/02/129 February 2012 ADOPT ARTICLES 01/02/2012

View Document

09/02/129 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

09/02/129 February 2012 09/02/12 STATEMENT OF CAPITAL GBP 1

View Document

09/02/129 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/129 February 2012 REDUCE ISSUED CAPITAL 01/02/2012

View Document

09/02/129 February 2012 DEC ALREADY ADJUSTED 01/02/2012

View Document

09/02/129 February 2012 STATEMENT BY DIRECTORS

View Document

09/02/129 February 2012 SOLVENCY STATEMENT DATED 01/02/12

View Document

19/01/1219 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR PHILLIP ERIC GOODINGS

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LOVE

View Document

09/06/109 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR RESIGNED FRANK FERNANDEZ

View Document

07/01/097 January 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/09 FROM: CORN EXCHANGE 55 MARK LANE LONDON EC3R 7NE

View Document

07/01/097 January 2009 DIRECTOR RESIGNED IAN WADDELL

View Document

07/01/097 January 2009 DIRECTOR APPOINTED SAMUEL ANDREW JOHN LOVE

View Document

07/01/097 January 2009 DIRECTOR RESIGNED NICHOLAS CRAVEN

View Document

07/01/097 January 2009 DIRECTOR APPOINTED ANTHONY JOHN ROBERTS

View Document

07/01/097 January 2009 SECRETARY RESIGNED ANDREW LAWRENCE

View Document

07/01/097 January 2009 SECRETARY APPOINTED DAVID JAMES HICKMAN

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 AUDITOR'S RESIGNATION

View Document

06/10/066 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

18/06/0318 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: NEW LONDON HOUSE 6 LONDON STREET LONDON EC3R 7LP

View Document

30/05/0230 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/09/017 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 21/05/01

View Document

24/03/0124 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/03/008 March 2000 AUDITOR'S RESIGNATION

View Document

22/11/9922 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9630 December 1996 CAPITALISE SHARE PREMIU 05/12/96

View Document

30/12/9630 December 1996 � NC 250000/1500000 05/1

View Document

30/12/9630 December 1996 NC INC ALREADY ADJUSTED 05/12/96

View Document

30/12/9630 December 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/12/96

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/06/9523 June 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

20/09/9420 September 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/05/9419 May 1994

View Document

19/05/9419 May 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9324 November 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

03/10/933 October 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

22/09/9322 September 1993 NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993 REGISTERED OFFICE CHANGED ON 01/09/93 FROM: G OFFICE CHANGED 01/09/93 107 FENCHURCH STREET LONDON EC3M 5JB

View Document

01/07/931 July 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

19/05/9319 May 1993

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

13/11/9213 November 1992 DIRECTOR RESIGNED

View Document

13/11/9213 November 1992

View Document

15/07/9215 July 1992

View Document

15/07/9215 July 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 ANNUAL ACCOUNTS MADE UP DATE 30/09/91

View Document

11/03/9211 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED

View Document

18/01/9118 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/12/9017 December 1990 NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 ADOPT MEM AND ARTS 02/11/90

View Document

06/12/906 December 1990 � NC 1000/250000 02/11/90

View Document

06/12/906 December 1990 S-DIV 02/11/90

View Document

05/12/905 December 1990 NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 REGISTERED OFFICE CHANGED ON 05/12/90 FROM: G OFFICE CHANGED 05/12/90 8 BREAMS BUILDING FETTER LANE LONDON EC4A 1EA

View Document

05/12/905 December 1990 NEW DIRECTOR APPOINTED

View Document

20/09/9020 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/907 September 1990 NC INC ALREADY ADJUSTED 29/08/90

View Document

07/09/907 September 1990 � NC 100/1000 29/08/90

View Document

30/08/9030 August 1990

View Document

30/08/9030 August 1990

View Document

30/08/9030 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/9030 August 1990

View Document

30/08/9030 August 1990 REGISTERED OFFICE CHANGED ON 30/08/90 FROM: G OFFICE CHANGED 30/08/90 REGIS HOUSE PERCIVAL RD ENFIELD MIDDX EN1 1QU

View Document

30/08/9030 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9010 August 1990 COMPANY NAME CHANGED HEDLONGATE LIMITED CERTIFICATE ISSUED ON 13/08/90

View Document

03/08/903 August 1990 ALTER MEM AND ARTS 16/05/90

View Document

03/08/903 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/9016 May 1990 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