- Company Overview for CRAWFORD HOMES (L & G) LTD (NI053033)
- Filing history for CRAWFORD HOMES (L & G) LTD (NI053033)
- People for CRAWFORD HOMES (L & G) LTD (NI053033)
- Charges for CRAWFORD HOMES (L & G) LTD (NI053033)
- Insolvency for CRAWFORD HOMES (L & G) LTD (NI053033)
- More for CRAWFORD HOMES (L & G) LTD (NI053033)
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
|
|
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
|
|
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
|
|
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
|
|
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 |