Advanced company searchLink opens in new window

CREWDSON & COMPANY LIMITED

Company number 02563778

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)
16 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
18 May 2017 4.68 Liquidators' statement of receipts and payments to 7 March 2017
12 Apr 2016 AD01 Registered office address changed from Beck Mills Shap Road Kendal Cumbria LA9 6NY to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 12 April 2016
22 Mar 2016 600 Appointment of a voluntary liquidator
22 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
22 Mar 2016 4.70 Declaration of solvency
06 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Nov 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,002
05 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2,002
13 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Nov 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2,002
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
30 Nov 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
13 Jan 2012 MEM/ARTS Memorandum and Articles of Association
05 Jan 2012 SH08 Change of share class name or designation
05 Jan 2012 CC04 Statement of company's objects
05 Jan 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jan 2012 AR01 Annual return made up to 29 November 2011 with full list of shareholders
01 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
17 Dec 2010 AR01 Annual return made up to 29 November 2010 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
23 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Diana Margaret Crewdson on 22 December 2009