CRANEVIEW (ROUNDWAY) LIMITED

04373977
7-7C SNUFF STREET DEVIZES WILTSHIRE UNITED KINGDOM SN10 1DU

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
25 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
09 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
25 Feb 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2020 accounts Annual Accounts 2 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jan 2019 accounts Annual Accounts 12 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2018 officers Termination of appointment of director (Lee Fenn) 1 Buy now
31 Jan 2018 accounts Annual Accounts 24 Buy now
03 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2017 accounts Annual Accounts 24 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jan 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Mar 2016 annual-return Annual Return 6 Buy now
08 Feb 2016 accounts Annual Accounts 15 Buy now
05 May 2015 accounts Annual Accounts 6 Buy now
18 Mar 2015 annual-return Annual Return 6 Buy now
28 Jan 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Aug 2014 resolution Resolution 29 Buy now
24 Jul 2014 capital Return of Allotment of shares 3 Buy now
15 Jul 2014 officers Appointment of director (Lee Fenn) 2 Buy now
29 Apr 2014 accounts Annual Accounts 6 Buy now
13 Mar 2014 annual-return Annual Return 4 Buy now
17 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Mar 2013 annual-return Annual Return 4 Buy now
14 Mar 2013 officers Termination of appointment of director (Clive Sherman) 1 Buy now
14 Mar 2013 officers Termination of appointment of director (Paul Ashdown) 1 Buy now
05 Feb 2013 accounts Annual Accounts 16 Buy now
09 Mar 2012 annual-return Annual Return 15 Buy now
31 Jan 2012 accounts Annual Accounts 6 Buy now
22 Mar 2011 resolution Resolution 1 Buy now
22 Mar 2011 annual-return Annual Return 15 Buy now
15 Mar 2011 capital Return of Allotment of shares 4 Buy now
31 Jan 2011 accounts Annual Accounts 6 Buy now
29 Mar 2010 officers Appointment of director (Clive Sherman) 3 Buy now
29 Mar 2010 officers Appointment of director (Paul Ashdown) 3 Buy now
29 Mar 2010 officers Appointment of secretary (Gordon John Straker) 3 Buy now
29 Mar 2010 officers Termination of appointment of director (Andrew Fleming) 2 Buy now
29 Mar 2010 officers Termination of appointment of secretary (Andrew Fleming) 2 Buy now
02 Mar 2010 annual-return Annual Return 14 Buy now
02 Feb 2010 accounts Annual Accounts 6 Buy now
17 Mar 2009 accounts Annual Accounts 4 Buy now
04 Mar 2009 annual-return Return made up to 14/02/09; full list of members 7 Buy now
21 Apr 2008 officers Appointment terminated director and secretary michael hewins 1 Buy now
21 Apr 2008 officers Secretary appointed andrew patrick fleming 3 Buy now
14 Apr 2008 annual-return Return made up to 14/02/08; full list of members 6 Buy now
21 Jan 2008 accounts Annual Accounts 4 Buy now
06 Mar 2007 annual-return Return made up to 14/02/07; full list of members 7 Buy now
01 Mar 2007 accounts Annual Accounts 4 Buy now
17 Mar 2006 annual-return Return made up to 14/02/06; full list of members 6 Buy now
05 Jan 2006 accounts Annual Accounts 4 Buy now
09 Mar 2005 annual-return Return made up to 14/02/05; full list of members 6 Buy now
12 Oct 2004 accounts Annual Accounts 4 Buy now
17 Mar 2004 annual-return Return made up to 14/02/04; full list of members 6 Buy now
26 Sep 2003 accounts Annual Accounts 4 Buy now
19 Mar 2003 annual-return Return made up to 14/02/03; full list of members 6 Buy now
07 Oct 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Jun 2002 officers Director's particulars changed 1 Buy now
02 Jun 2002 accounts Accounting reference date extended from 28/02/03 to 30/04/03 1 Buy now
18 Mar 2002 address Registered office changed on 18/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
15 Mar 2002 change-of-name Certificate Change Of Name Company 2 Buy now
11 Mar 2002 officers New director appointed 2 Buy now
11 Mar 2002 officers New secretary appointed;new director appointed 2 Buy now
11 Mar 2002 officers New director appointed 2 Buy now
11 Mar 2002 officers Secretary resigned 1 Buy now
11 Mar 2002 officers Director resigned 1 Buy now
11 Mar 2002 capital Ad 28/02/02--------- £ si 98@1=98 £ ic 1/99 2 Buy now
14 Feb 2002 incorporation Incorporation Company 31 Buy now