Cransley Eco Park C.I.C

DataGardener
dissolved

Cransley Eco Park C.i.c

06360688Private Limited With Share Capital

Mazars Llp, 1St Floor, Two Chamberlain Square, Birmingham, B33AX
Incorporated

04/09/2007

Company Age

18 years

Directors

2

Employees

SIC Code

02100

Risk

Company Overview

Registration, classification & business activity

Cransley Eco Park C.i.c (06360688) is a private limited with share capital incorporated on 04/09/2007 (18 years old) and registered in birmingham, B33AX. The company operates under SIC code 02100 - silviculture and other forestry activities.

Private Limited With Share Capital
SIC: 02100
Incorporated 04/09/2007
B33AX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Filed Documents

81
Gazette Dissolved Liquidation
Category:Gazette
Date:14-08-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-03-2022
Resolution
Category:Resolution
Date:16-03-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2021
Gazette Notice Compulsory
Category:Gazette
Date:08-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-08-2014
Termination Director Company With Name
Category:Officers
Date:22-11-2013
Termination Director Company With Name
Category:Officers
Date:22-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-07-2009
Legacy
Category:Annual Return
Date:30-06-2009
Legacy
Category:Address
Date:30-06-2009
Legacy
Category:Address
Date:29-06-2009
Legacy
Category:Address
Date:29-06-2009
Change Of Name Community Interest Company
Category:Change Of Name
Date:26-06-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:20-06-2009
Legacy
Category:Officers
Date:01-06-2009
Legacy
Category:Officers
Date:31-05-2009
Legacy
Category:Officers
Date:26-05-2009
Legacy
Category:Officers
Date:26-05-2009
Legacy
Category:Officers
Date:26-05-2009
Legacy
Category:Address
Date:26-05-2009
Gazette Notice Compulsary
Category:Gazette
Date:17-03-2009
Memorandum Articles
Category:Incorporation
Date:09-07-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:04-07-2008
Legacy
Category:Capital
Date:16-01-2008
Legacy
Category:Officers
Date:16-01-2008
Legacy
Category:Officers
Date:16-01-2008
Legacy
Category:Address
Date:10-09-2007
Legacy
Category:Officers
Date:10-09-2007
Legacy
Category:Officers
Date:10-09-2007
Incorporation Company
Category:Incorporation
Date:04-09-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/06/2023
Filing Date21/02/2022
Latest Accounts30/09/2021

Trading Addresses

Mazars Llp, 1St Floor, Two Chamberlain Square, Birmingham, B3 3Ax, B33AXRegistered
Unit 5, Magnetic Park, Eagle Avenue, Kettering, Northamptonshire, NN142WD

Contact

Mazars Llp, 1St Floor, Two Chamberlain Square, Birmingham, B33AX