Advanced company searchLink opens in new window

CRAWFORD HOMES (L & G) LTD

Company number NI053033

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)
28 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2019 4.44(NI) Notice of final meeting of creditors
15 Sep 2017 4.32(NI) Appointment of liquidator compulsory
29 Nov 2016 COCOMP Order of court to wind up
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2015
14 Nov 2016 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-11-14
  • GBP 20,001
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2014
14 Nov 2016 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2016-11-14
  • GBP 20,001
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2013
14 Nov 2016 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2016-11-14
  • GBP 20,001
05 Sep 2013 RM01 Appointment of receiver or manager
28 Dec 2012 AA Accounts for a small company made up to 31 March 2012
20 Dec 2012 TM01 Termination of appointment of Wilfred Crawford as a director
20 Dec 2012 TM01 Termination of appointment of Barbara Crawford as a director
18 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
Statement of capital on 2012-12-18
  • GBP 20,001
10 Apr 2012 AA Accounts for a small company made up to 31 March 2011
11 Jan 2012 AR01 Annual return made up to 23 November 2011 with full list of shareholders
02 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
25 Jan 2011 AR01 Annual return made up to 23 November 2010 with full list of shareholders
25 Jan 2011 CH01 Director's details changed for Gareth William Mr Crawford on 23 November 2010
25 Jan 2011 AD01 Registered office address changed from Johnston Kenney Dfk 10 Pilots View Heron Road Belfast BT3 9LE on 25 January 2011
25 Jan 2011 CH01 Director's details changed for Laurence James Crawford on 23 November 2010
25 Jan 2011 CH01 Director's details changed for Barbara Crawford on 23 November 2010
25 Jan 2011 CH03 Secretary's details changed for Barbara Crawford on 23 November 2010
25 Jan 2011 CH01 Director's details changed for Wilfred Crawford on 23 November 2010