Advanced company searchLink opens in new window

CRAIG AND COLE LIMITED

Company number 09723839

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)
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
09 May 2022 AD01 Registered office address changed from Unit4 Car Dyke Court Bingham Nottingham Unit4 Car Dyke Court Bingham Nottingham NG138XZ England to Unit4 Car Dyke Court the J R Shoulder Trading Estate Moor Ridge Road Ea Bingham Nottingham NG138WB on 9 May 2022
09 May 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to Unit4 Car Dyke Court Bingham Nottingham Unit4 Car Dyke Court Bingham Nottingham NG138XZ on 9 May 2022
11 Mar 2022 AA Micro company accounts made up to 31 May 2021
04 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2022 CS01 Confirmation statement made on 13 October 2021 with no updates
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
13 Oct 2020 TM01 Termination of appointment of Kevin Alan Mckay as a director on 20 June 2020
04 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
04 Sep 2020 PSC07 Cessation of Kevin Alan Mckay as a person with significant control on 3 September 2020
04 Sep 2020 PSC01 Notification of Shabnum Reaz Ahmed as a person with significant control on 20 June 2020
04 Sep 2020 AP01 Appointment of Mrs Shabnum Reaz Ahmed as a director on 20 June 2020
19 Jun 2020 AA Micro company accounts made up to 31 May 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
12 Jun 2020 AA01 Previous accounting period shortened from 31 August 2020 to 31 May 2020
10 Jun 2020 PSC01 Notification of Kevin Alan Mckay as a person with significant control on 19 May 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
09 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 9 June 2020
01 Jun 2020 AP01 Appointment of Mr Kevin Alan Mckay as a director on 19 May 2020
27 May 2020 TM01 Termination of appointment of Marc Feldman as a director on 27 May 2020
27 May 2020 AA Accounts for a dormant company made up to 31 August 2019
09 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
24 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018