Advanced company searchLink opens in new window

CRAGSIDE LIMITED

Company number 00701870

Filter by category

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)
15 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2011 DS01 Application to strike the company off the register
06 May 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
Statement of capital on 2011-05-06
  • GBP 600
14 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
16 Mar 2010 CH03 Secretary's details changed for Stephen Edward Joseph Baxter on 16 March 2010
16 Mar 2010 CH01 Director's details changed for Adam James Serfontein on 16 March 2010
16 Mar 2010 CH01 Director's details changed for Mr William Rankin on 16 March 2010
16 Mar 2010 CH01 Director's details changed for Mrs Patricia Duncan on 16 March 2010
16 Mar 2010 CH01 Director's details changed for Stephen Edward Joseph Baxter on 16 March 2010
01 Oct 2009 AA Accounts made up to 31 December 2008
17 Mar 2009 363a Return made up to 16/03/09; full list of members
10 Oct 2008 AA Accounts made up to 31 December 2007
11 Jun 2008 288c Director's Change of Particulars / adam serfontein / 09/06/2008 / HouseName/Number was: , now: 34; Street was: 90 kenton road, now: highbury; Area was: gosforth, now: jesmond; Post Town was: newcastle, now: newcastle upon tyne; Post Code was: NE3 4NP, now: NE2 3EA
18 Apr 2008 363a Return made up to 16/03/08; full list of members
12 Sep 2007 AA Accounts made up to 31 December 2006
10 Jul 2007 288a New director appointed
10 Jul 2007 288b Director resigned
29 Apr 2007 287 Registered office changed on 29/04/07 from: holland park holland drive newcastle upon tyne NE2 4LZ
04 Apr 2007 363s Return made up to 16/03/07; full list of members
04 Apr 2007 363(288) Director's particulars changed
21 Jun 2006 AA Accounts made up to 31 December 2005
28 Mar 2006 363s Return made up to 16/03/06; full list of members
27 Sep 2005 AA Accounts made up to 31 December 2004