Cranford Estates (Runcorn) Limited

DataGardener
dissolved

Cranford Estates (runcorn) Limited

09029632Private Limited With Share Capital

Charter House Stansfield Street, Nelson, Lancs, BB99XY
Incorporated

08/05/2014

Company Age

11 years

Directors

1

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Cranford Estates (runcorn) Limited (09029632) is a private limited with share capital incorporated on 08/05/2014 (11 years old) and registered in lancs, BB99XY. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 08/05/2014
BB99XY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

58
Gazette Dissolved Voluntary
Category:Gazette
Date:21-02-2023
Gazette Notice Voluntary
Category:Gazette
Date:06-12-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:29-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2022
Capital Cancellation Shares
Category:Capital
Date:11-04-2022
Capital Return Purchase Own Shares
Category:Capital
Date:04-04-2022
Resolution
Category:Resolution
Date:01-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-06-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2021
Capital Allotment Shares
Category:Capital
Date:05-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2016
Capital Allotment Shares
Category:Capital
Date:08-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-02-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:05-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2015
Termination Director Company With Name
Category:Officers
Date:26-06-2014
Capital Allotment Shares
Category:Capital
Date:17-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-05-2014
Termination Director Company With Name
Category:Officers
Date:15-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-05-2014
Incorporation Company
Category:Incorporation
Date:08-05-2014

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/01/2024
Filing Date13/09/2022
Latest Accounts30/04/2022

Trading Addresses

Charter House, Stansfield Street, Nelson, BB99XYRegistered

Contact

Charter House Stansfield Street, Nelson, Lancs, BB99XY