CRAVEN ELECTRICAL SERVICES LTD
Company Documents
Date | Description |
---|---|
01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
01/08/231 August 2023 | Final Gazette dissolved via voluntary strike-off |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
03/05/233 May 2023 | Application to strike the company off the register |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/01/2211 January 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/03/211 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
26/02/2026 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
12/12/1812 December 2018 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES |
22/02/1822 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/04/1627 April 2016 | COMPANY NAME CHANGED C.E.S. TESTING LIMITED CERTIFICATE ISSUED ON 27/04/16 |
07/03/167 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/03/1511 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/03/1411 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/03/1322 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
06/03/126 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/03/117 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
22/10/1022 October 2010 | REGISTERED OFFICE CHANGED ON 22/10/2010 FROM CADET HOUSE 40A RACECOMMON ROAD BARNSLEY YORKSHIRE S70 6AF |
08/03/108 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/03/096 March 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
05/03/075 March 2007 | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/03/066 March 2006 | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
17/10/0517 October 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05 |
11/03/0511 March 2005 | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS |
18/03/0418 March 2004 | SECRETARY RESIGNED |
18/03/0418 March 2004 | NEW DIRECTOR APPOINTED |
18/03/0418 March 2004 | NEW SECRETARY APPOINTED |
18/03/0418 March 2004 | REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
18/03/0418 March 2004 | DIRECTOR RESIGNED |
04/03/044 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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