- Company Overview for THOMAS CRAPPER LIMITED (07535472)
- Filing history for THOMAS CRAPPER LIMITED (07535472)
- People for THOMAS CRAPPER LIMITED (07535472)
- More for THOMAS CRAPPER LIMITED (07535472)
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 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 August 2013 | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
24 Oct 2012 | AR01 |
Annual return made up to 19 September 2012 with full list of shareholders
Statement of capital on 2012-10-24
|
|
27 Sep 2011 | AD01 | Registered office address changed from 17 Leighfields Avenue Eastwood Leigh on Sea Essex SS9 5NN United Kingdom on 27 September 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders | |
19 Sep 2011 | AP01 | Appointment of Mr Steven Charles Cole as a director | |
19 Sep 2011 | AP03 | Appointment of Mr Ian Ross Walker as a secretary | |
18 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 14 May 2011
|
|
06 May 2011 | CH01 | Director's details changed for Mr Rodney Trevor Warrick Knott on 6 May 2011 | |
10 Mar 2011 | AP01 | Appointment of Mr Rodney Trevor Warrick Knott as a director | |
10 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 18 February 2011
|
|
18 Feb 2011 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
18 Feb 2011 | NEWINC | Incorporation |