- Company Overview for CHADWICK CRAWFORD CONSULTANCY LIMITED (07610450)
- Filing history for CHADWICK CRAWFORD CONSULTANCY LIMITED (07610450)
- People for CHADWICK CRAWFORD CONSULTANCY LIMITED (07610450)
- More for CHADWICK CRAWFORD CONSULTANCY LIMITED (07610450)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2019 | DS01 | Application to strike the company off the register | |
08 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
15 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
20 Jun 2017 | CH03 | Secretary's details changed for Mr Christopher Charles Dickinson on 20 June 2017 | |
20 Jun 2017 | AD01 | Registered office address changed from 30 Alma Street Wivenhoe Colchester CO7 9DL to 6 De Vere Lane Wivenhoe Colchester CO7 9AU on 20 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
22 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
27 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
26 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Jun 2011 | AA01 | Current accounting period shortened from 30 April 2012 to 31 August 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
07 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 20 April 2011
|
|
07 Jun 2011 | AP01 | Appointment of Mr Clive Wilson Crawford as a director | |
13 May 2011 | AD01 | Registered office address changed from 78 Loughborough Road Quorn Leicestershire LE12 8DX United Kingdom on 13 May 2011 | |
13 May 2011 | AP03 | Appointment of Mr Christopher Charles Dickinson as a secretary |