Advanced company searchLink opens in new window

THOMAS CRAPPER LIMITED

Company number 07535472

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 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
  • GBP 1,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jul 2011 SH01 Statement of capital following an allotment of shares on 14 May 2011
  • GBP 1,000
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
  • GBP 1
18 Feb 2011 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
18 Feb 2011 NEWINC Incorporation