CRAVEN VALE LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

11/10/2111 October 2021 Application to strike the company off the register

View Document

09/01/159 January 2015 Annual return made up to 16 October 2014 with full list of shareholders

View Document

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY FORD

View Document

04/12/144 December 2014 SECRETARY APPOINTED MR NEIL CAMPBELL GRANT

View Document

25/06/1425 June 2014 AUDITOR'S RESIGNATION

View Document

01/05/141 May 2014 SECTION 519

View Document

03/04/143 April 2014 PREVSHO FROM 30/09/2014 TO 31/03/2014

View Document

05/11/135 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

21/10/1321 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

14/12/1214 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR STEWART ATKIN

View Document

19/10/1219 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/10/1117 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/11/1019 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY THOMAS FORD / 01/11/2010

View Document

19/10/1019 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/11/0927 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE TURNER / 27/11/2009

View Document

12/12/0812 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/11/0817 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY FORD / 20/06/2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0615 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/11/0016 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

29/10/9929 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/10/9823 October 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 AUDITOR'S RESIGNATION

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/10/9511 October 1995 RETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/04/957 April 1995 SECRETARY RESIGNED

View Document

07/04/957 April 1995 NEW SECRETARY APPOINTED

View Document

14/10/9414 October 1994 RETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/11/931 November 1993 RETURN MADE UP TO 16/10/93; NO CHANGE OF MEMBERS

View Document

01/11/931 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/11/931 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/10/9230 October 1992 RETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 NEW DIRECTOR APPOINTED

View Document

28/08/9228 August 1992 S386 DISP APP AUDS 30/07/92

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED

View Document

18/10/9118 October 1991 RETURN MADE UP TO 16/10/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 REGISTERED OFFICE CHANGED ON 09/08/91 FROM:
CROSS HOUSE
WESTGATE ROAD
NEWCASTLE UPON TYNE
NE99 1SB

View Document

09/08/919 August 1991 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

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

View Document

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

View Document

16/10/9016 October 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