Advanced company searchLink opens in new window

CRAIG BROWN (HAULAGE) LIMITED

Company number 05533488

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 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
01 Oct 2008 288b Appointment Terminate, Secretary Rachael Ann Brown Logged Form
11 Sep 2008 363a Return made up to 10/08/08; full list of members
11 Sep 2008 287 Registered office changed on 11/09/2008 from 3 morleys place sawston cambridge cambridgeshire CB2 4TG
11 Sep 2008 288c Secretary's Change of Particulars / catherine brown / 01/09/2008 / HouseName/Number was: , now: 9; Street was: 157 george lambton avenue, now: paget place; Post Code was: CB8 0BN, now: CB8 7DR
09 Sep 2008 288c Director's Change of Particulars / craig brown / 30/08/2008 / HouseName/Number was: , now: 9; Street was: railway cottage, now: paget place; Area was: fulbourn old drift cherryhinton, now: ; Post Town was: cambridge, now: newmarket; Region was: cambridgeshire, now: suffolk; Post Code was: CB1 9LT, now: CB8 7DR
23 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
13 Sep 2007 363a Return made up to 10/08/07; full list of members
30 May 2007 AA Total exemption small company accounts made up to 31 August 2006
28 Sep 2006 363a Return made up to 10/08/06; full list of members
25 Apr 2006 288b Secretary resigned
19 Apr 2006 288a New secretary appointed
08 Feb 2006 288c Director's particulars changed
08 Feb 2006 288c Director's particulars changed
23 Nov 2005 287 Registered office changed on 23/11/05 from: railway cottage fulbourn old drift cherry hinton cambridge CB1 9LT
23 Nov 2005 288a New secretary appointed
23 Nov 2005 288a New director appointed
22 Aug 2005 288b Secretary resigned
22 Aug 2005 288b Director resigned
22 Aug 2005 287 Registered office changed on 22/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN
10 Aug 2005 NEWINC Incorporation