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)
08 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2017 CS01 Confirmation statement made on 2 December 2016 with updates
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 December 2014
20 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Feb 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100

Statement of capital on 2015-08-10
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 10/08/2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Feb 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
06 Feb 2014 ANNOTATION Rectified The CH01 was removed from the public register on 08/03/2017 as it was factually inaccurate or was derived from something factually inaccurate
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Jan 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
16 Jan 2013 ANNOTATION Rectified The TM01 was removed from the public register on 08/03/2017 as it was factually inaccurate or was derived from something factually inaccurate
12 Nov 2012 CH01 Director's details changed for Mr Richard James Crewe on 19 June 2012
12 Nov 2012 ANNOTATION Rectified The CH01 was removed from the public register on 08/03/2017 as it was factually inaccurate or was derived from something factually inaccurate
12 Nov 2012 AD01 Registered office address changed from , 127 Carslake Road, London, SW15 3DD on 12 November 2012
30 Oct 2012 ANNOTATION Rectified The AP01 was removed from the public register on 08/03/2017 as it was factually inaccurate or was derived from something factually inaccurate
25 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Oct 2012 AP01 Appointment of Elisabete Brasil-Crewe as a director on 1 January 2012
04 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders