- Company Overview for CRAGPATH LIMITED (02838801)
- Filing history for CRAGPATH LIMITED (02838801)
- People for CRAGPATH LIMITED (02838801)
- Charges for CRAGPATH LIMITED (02838801)
- Insolvency for CRAGPATH LIMITED (02838801)
- More for CRAGPATH LIMITED (02838801)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2000 | 288b | Director resigned | |
08 Aug 2000 | 288b | Secretary resigned | |
27 Apr 1997 | 287 | Registered office changed on 27/04/97 from: 23 the street brundall norwich norfolk NR13 5AA | |
24 Mar 1997 | 405(1) | Appointment of receiver/manager | |
07 Oct 1996 | AA | Accounts for a dormant company made up to 31 July 1994 | |
07 Oct 1996 | RESOLUTIONS |
Resolutions
|
|
07 Oct 1996 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
07 Oct 1996 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
07 Oct 1996 | RESOLUTIONS |
Resolutions
|
|
07 Oct 1996 | 88(2)R | Ad 01/08/94--------- £ si 97@1 | |
07 Oct 1996 | 88(2)R | Ad 31/07/94--------- £ si 1@1 | |
07 Oct 1996 | 363s | Return made up to 23/07/96; full list of members | |
24 Sep 1996 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 1996 | 363s | Return made up to 23/07/95; full list of members | |
25 Jun 1996 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 1995 | 363s | Return made up to 23/07/94; full list of members | |
20 Mar 1995 | 287 | Registered office changed on 20/03/95 from: 1 victoria street cambridge CB1 1JP | |
20 Mar 1995 | 288 | Director resigned;new director appointed | |
28 Jan 1995 | 395 |
Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentParticulars of mortgage/charge |
28 Oct 1993 | CERTNM |
Company name changed norfolk county homes (mundesley) LIMITED\certificate issued on 29/10/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentCompany name changed norfolk county homes (mundesley) LIMITED\certificate issued on 29/10/93 |
21 Sep 1993 | 288 |
Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned;new director appointed |
21 Sep 1993 | 288 |
Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned;new secretary appointed |
21 Sep 1993 | 287 |
Registered office changed on 21/09/93 from: 100 white lion street london. N1 9PF.
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 21/09/93 from: 100 white lion street london. N1 9PF. |