CREWE & ASHLEY CONTRACTORS LIMITED
Company number 06763655
- Company Overview for CREWE & ASHLEY CONTRACTORS LIMITED (06763655)
- Filing history for CREWE & ASHLEY CONTRACTORS LIMITED (06763655)
- People for CREWE & ASHLEY CONTRACTORS LIMITED (06763655)
- Insolvency for CREWE & ASHLEY CONTRACTORS LIMITED (06763655)
- More for CREWE & ASHLEY CONTRACTORS LIMITED (06763655)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Feb 2024 | AD01 | Registered office address changed from Brookwood House 84 Brookwood Road London SW18 5BY United Kingdom to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 1 February 2024 | |
01 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2024 | LIQ02 | Statement of affairs | |
29 Apr 2023 | AA | Micro company accounts made up to 31 March 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
31 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
15 Dec 2020 | CH01 | Director's details changed for Elisabete Brasil-Crewe on 1 August 2020 | |
15 Dec 2020 | PSC04 | Change of details for Mrs Elisabete Brasil-Crewe as a person with significant control on 1 August 2020 | |
15 Dec 2020 | CH01 | Director's details changed for Elisabete Brasil-Crewe on 1 July 2012 | |
15 Dec 2020 | CH01 | Director's details changed for Mr Richard James Crewe on 1 August 2020 | |
23 Oct 2020 | AD01 | Registered office address changed from Allen House Westmead Road Sutton SM1 4LA England to Brookwood House 84 Brookwood Road London SW18 5BY on 23 October 2020 | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
07 Jan 2019 | CS01 | Confirmation statement made on 2 December 2018 with no updates | |
23 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from 180 Merton Road London SW18 5SW to Allen House Westmead Road Sutton SM1 4LA on 28 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
06 Jun 2018 | RT01 | Administrative restoration application | |
15 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |