- Company Overview for CRADMILL DEMOLITION SERVICES LTD (07182750)
- Filing history for CRADMILL DEMOLITION SERVICES LTD (07182750)
- People for CRADMILL DEMOLITION SERVICES LTD (07182750)
- Insolvency for CRADMILL DEMOLITION SERVICES LTD (07182750)
- More for CRADMILL DEMOLITION SERVICES LTD (07182750)
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) |
---|---|---|---|
28 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2015 | L64.07 | Completion of winding up | |
28 May 2013 | COCOMP | Order of court to wind up | |
21 Feb 2013 | TM01 | Termination of appointment of Scott Craddock as a director | |
31 Oct 2012 | AP01 | Appointment of Mr Timothy Arnold as a director | |
31 Oct 2012 | TM01 | Termination of appointment of John Miller as a director | |
21 Oct 2012 | AP01 | Appointment of Mr Tod Danny Wilkinson as a director | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Oct 2012 | AP01 | Appointment of Mr Scott Craddock as a director | |
05 Oct 2012 | AP01 | Appointment of Mr Scott Leslie Craddock as a director | |
05 Oct 2012 | AP01 | Appointment of Mr Daniel Wilkinson as a director | |
13 Jul 2012 | AR01 |
Annual return made up to 9 March 2012 with full list of shareholders
Statement of capital on 2012-07-13
|
|
30 May 2012 | AD01 | Registered office address changed from Cannock Wood Industrial Estate Rawnsley Cannock Staffordshire WS12 0PL United Kingdom on 30 May 2012 | |
02 Mar 2012 | AD01 | Registered office address changed from 1 3 Back Cross Lane, Newton Le Willows, Merseyside Newton Le Willows Merseyside WA12 9YE United Kingdom on 2 March 2012 | |
22 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 22 June 2011
|
|
22 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2011 | AD01 | Registered office address changed from Unit Cg12 Warrington Business Park Long Lane Warrington Cheshire WA2 8TW on 9 August 2011 | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 May 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
17 May 2011 | AD01 | Registered office address changed from Unit Cg11 Warrington Business Park Long Lane Warrington Cheshire WA2 8TW United Kingdom on 17 May 2011 | |
30 Nov 2010 | AD01 | Registered office address changed from Unit G5 Warrington Business Park Long Lane Warrington Cheshire WA2 8TW United Kingdom on 30 November 2010 | |
03 Oct 2010 | AD01 | Registered office address changed from 21 Cliff Road Wallasey Wallasey Wirral CH44 3DJ United Kingdom on 3 October 2010 | |
15 Jun 2010 | AD01 | Registered office address changed from Unit G5 Warrington Business Park Long Lane Warrington Cheshire WA2 8TX United Kingdom on 15 June 2010 | |
26 Mar 2010 | AD01 | Registered office address changed from Charity Farm Offices Arch Lane Garswood Garswood Lancashire WN4 0XL United Kingdom on 26 March 2010 | |
11 Mar 2010 | AD01 | Registered office address changed from 21 Cliff Road Wallasey Wallasey Merseyside CH44 3DJ United Kingdom on 11 March 2010 |