Cranfield Printing & Design Ltd was registered on 19 August 1996 and has its registered office in Stoke On Trent in Staffordshire. There are 2 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COTTAM, Victoria Lisa | 19 August 1996 | - | 1 |
FALLOWS, Andre Jason | 19 August 1996 | 16 August 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 31 March 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 December 2014 | |
AA - Annual Accounts | 01 May 2014 | |
AR01 - Annual Return | 04 September 2013 | |
TM01 - Termination of appointment of director | 30 August 2013 | |
AA - Annual Accounts | 02 August 2013 | |
AR01 - Annual Return | 14 September 2012 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 15 September 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 15 September 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 September 2011 | |
AA - Annual Accounts | 04 August 2011 | |
AR01 - Annual Return | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
CH01 - Change of particulars for director | 31 August 2010 | |
AA - Annual Accounts | 05 August 2010 | |
363a - Annual Return | 22 September 2009 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 02 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 September 2008 | |
AA - Annual Accounts | 01 September 2008 | |
AA - Annual Accounts | 04 September 2007 | |
363a - Annual Return | 22 August 2007 | |
363s - Annual Return | 20 October 2006 | |
AA - Annual Accounts | 05 September 2006 | |
363a - Annual Return | 27 April 2006 | |
353 - Register of members | 27 April 2006 | |
AA - Annual Accounts | 07 September 2005 | |
RESOLUTIONS - N/A | 20 October 2004 | |
RESOLUTIONS - N/A | 20 October 2004 | |
RESOLUTIONS - N/A | 20 October 2004 | |
363s - Annual Return | 20 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 October 2004 | |
AA - Annual Accounts | 02 September 2004 | |
363s - Annual Return | 08 July 2004 | |
287 - Change in situation or address of Registered Office | 08 July 2004 | |
AA - Annual Accounts | 03 September 2003 | |
287 - Change in situation or address of Registered Office | 12 August 2003 | |
363s - Annual Return | 23 August 2002 | |
AA - Annual Accounts | 07 August 2002 | |
363s - Annual Return | 10 October 2001 | |
AA - Annual Accounts | 12 June 2001 | |
395 - Particulars of a mortgage or charge | 22 February 2001 | |
363s - Annual Return | 03 November 2000 | |
AA - Annual Accounts | 01 September 2000 | |
287 - Change in situation or address of Registered Office | 08 August 2000 | |
363s - Annual Return | 06 October 1999 | |
AA - Annual Accounts | 20 June 1999 | |
363s - Annual Return | 04 September 1998 | |
225 - Change of Accounting Reference Date | 18 February 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 February 1998 | |
AA - Annual Accounts | 18 February 1998 | |
363s - Annual Return | 19 September 1997 | |
288 - N/A | 23 August 1996 | |
NEWINC - New incorporation documents | 19 August 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 09 February 2001 | Outstanding |
N/A |