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) |
---|---|---|---|
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
|
|
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
Statement of capital on 2015-08-10
|
|
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
|
|
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 |