Advanced company searchLink opens in new window

CHADWICK CRAWFORD CONSULTANCY LIMITED

Company number 07610450

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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