Advanced company searchLink opens in new window

CREWE & ASHLEY CONTRACTORS LIMITED

Company number 06763655

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-25
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