Advanced company searchLink opens in new window

CRAIG CARR LTD.

Company number 07168390

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)
06 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
16 Sep 2013 CERTNM Company name changed mm traders LIMITED\certificate issued on 16/09/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-01
28 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2012 AD01 Registered office address changed from 81-83 Middleton Road Crumpsull Manchester M8 4JY England on 21 June 2012
20 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
18 Jun 2012 AP01 Appointment of Miss Leanne Walsh as a director on 1 June 2012
27 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2012 AA Total exemption full accounts made up to 28 February 2011
26 Mar 2012 AA Total exemption full accounts made up to 29 February 2012
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
24 May 2011 AD01 Registered office address changed from 40 Tweedale Street Rochdale Lancashire OL11 1HH on 24 May 2011
24 May 2011 CERTNM Company name changed mac's pound stores LTD\certificate issued on 24/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-05-24
24 May 2011 TM01 Termination of appointment of Mohammed Shafiq as a director
24 May 2011 TM02 Termination of appointment of Massud Sadiq as a secretary
24 May 2011 AP01 Appointment of Mr Munir Malik as a director
19 May 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
24 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted