Advanced company searchLink opens in new window

CRAND CONSTRUCTION LTD

Company number 11676929

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)
22 Jul 2024 WU07 Progress report in a winding up by the court
10 Jun 2023 AD01 Registered office address changed from Unit H Marsden Buildings Myers Grove Lane Sheffield S6 5JG England to 3rd Floor One Park Row Leeds West Yorkshire LS1 5HN on 10 June 2023
06 Jun 2023 WU04 Appointment of a liquidator
19 Jan 2023 COCOMP Order of court to wind up
24 Feb 2022 TM01 Termination of appointment of Procure (Northern) Limited as a director on 23 February 2022
09 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
30 Aug 2021 AA01 Previous accounting period shortened from 30 November 2020 to 29 November 2020
14 Apr 2021 AP02 Appointment of Procure (Northern) Limited as a director on 14 April 2021
14 Apr 2021 TM01 Termination of appointment of Leigh Antony Wright as a director on 14 April 2021
25 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
10 Sep 2020 AP01 Appointment of Mr Leigh Antony Wright as a director on 10 September 2020
27 May 2020 MR01 Registration of charge 116769290001, created on 15 May 2020
30 Apr 2020 AD01 Registered office address changed from 4 Mount Pleasant St. Marys Road Glossop Derbyshire SK13 8AD United Kingdom to Unit H Marsden Buildings Myers Grove Lane Sheffield S6 5JG on 30 April 2020
30 Apr 2020 TM01 Termination of appointment of Stacey Allana Fairfield as a director on 30 April 2020
30 Apr 2020 AP01 Appointment of Mr Craig David Fairfield as a director on 30 April 2020
30 Apr 2020 AP01 Appointment of Mr Andrew Peter Hartley as a director on 30 April 2020
23 Jan 2020 AA Micro company accounts made up to 30 November 2019
28 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
14 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-14
  • GBP 100