Advanced company searchLink opens in new window

JAMES-CRAIG (UK) LIMITED

Company number 05168084

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)
18 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2010 DS01 Application to strike the company off the register
09 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
Statement of capital on 2010-07-09
  • GBP 100
09 Jul 2010 CH01 Director's details changed for Mr Philip Cresswell on 1 July 2010
21 Oct 2009 AA Total exemption small company accounts made up to 30 September 2009
01 Jul 2009 363a Return made up to 01/07/09; full list of members
24 Oct 2008 AA Total exemption small company accounts made up to 30 September 2008
01 Jul 2008 363a Return made up to 01/07/08; full list of members
27 Feb 2008 363a Return made up to 01/07/07; full list of members
26 Feb 2008 287 Registered office changed on 26/02/2008 from 22 melbury road woodthorpe nottingham nottinghamshire NG5 4PG
25 Feb 2008 288c Director's Change of Particulars / philip cresswell / 01/07/2007 / HouseName/Number was: , now: 22; Street was: 47 the drift, now: melbury road; Area was: , now: woodthorpe; Post Town was: hucknall, now: nottingham; Region was: nottingham, now: nottinghamshire; Post Code was: NG15 8DL, now: NG5 4PG; Country was: , now: united kingdom
27 Dec 2007 AA Total exemption small company accounts made up to 30 September 2007
11 Dec 2007 287 Registered office changed on 11/12/07 from: 47 the drift hucknall nottingham nottinghamshire NG15 8DT
02 Jan 2007 AA Total exemption small company accounts made up to 30 September 2006
07 Sep 2006 363s Return made up to 01/07/06; full list of members
15 Nov 2005 AA Total exemption small company accounts made up to 30 September 2005
11 Oct 2005 363s Return made up to 01/07/05; full list of members
11 Oct 2005 363(288) Secretary's particulars changed;director's particulars changed
11 Oct 2005 363(353) Location of register of members address changed
05 Oct 2005 287 Registered office changed on 05/10/05 from: 47 the drift hucknall nottingham nottinghamshire NG15 8DT
29 Sep 2005 287 Registered office changed on 29/09/05 from: the studio, sinclair court brunswick village newcastle upon tyne tyne & wear NE13 7DS
13 Sep 2005 288b Secretary resigned;director resigned
01 Sep 2005 288a New secretary appointed
22 Jul 2005 225 Accounting reference date extended from 31/03/05 to 30/09/05