CS CRANBROOK LIMITED

Company Documents

DateDescription
29/02/2429 February 2024 Final Gazette dissolved following liquidation

View Document

29/02/2429 February 2024 Final Gazette dissolved following liquidation

View Document

30/11/2330 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

03/11/223 November 2022 Termination of appointment of Peter Alexander Dabner as a director on 2022-10-04

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Registered office address changed from St Ledger House 112 London Road Southborough Tunbridge Wells Kent TN4 0PN England to C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL on 2022-10-11

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Statement of affairs

View Document

11/10/2211 October 2022 Appointment of a voluntary liquidator

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2021 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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