About

Registered Number: 05643436
Date of Incorporation: 02/12/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/11/2016 (8 years and 5 months ago)
Registered Address: 51 London End, Beaconsfield, Buckinghamshire, HP9 2HW

 

Established in 2005, Cranmer Lawrence Engineering Solutions Ltd are based in Beaconsfield in Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 November 2016
SOAS(A) - Striking-off action suspended (Section 652A) 22 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 16 February 2016
DS01 - Striking off application by a company 03 February 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 15 January 2014
AD01 - Change of registered office address 02 January 2014
AA - Annual Accounts 27 November 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 14 December 2011
CH01 - Change of particulars for director 14 December 2011
AD01 - Change of registered office address 12 September 2011
TM01 - Termination of appointment of director 14 April 2011
TM02 - Termination of appointment of secretary 12 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 15 December 2009
MG01 - Particulars of a mortgage or charge 08 September 2009
RESOLUTIONS - N/A 21 May 2009
RESOLUTIONS - N/A 21 May 2009
363a - Annual Return 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
RESOLUTIONS - N/A 28 November 2008
AA - Annual Accounts 28 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
287 - Change in situation or address of Registered Office 14 November 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 05 August 2007
225 - Change of Accounting Reference Date 20 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
287 - Change in situation or address of Registered Office 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
RESOLUTIONS - N/A 03 May 2007
RESOLUTIONS - N/A 03 May 2007
RESOLUTIONS - N/A 03 May 2007
RESOLUTIONS - N/A 03 May 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2007
287 - Change in situation or address of Registered Office 03 May 2007
395 - Particulars of a mortgage or charge 21 April 2007
CERTNM - Change of name certificate 05 April 2007
363s - Annual Return 13 February 2007
NEWINC - New incorporation documents 02 December 2005

Mortgages & Charges

Description Date Status Charge by
Supplemental investment agreement 02 April 2009 Outstanding

N/A

Debenture 05 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.