Advanced company searchLink opens in new window

CR (2013) LIMITED

Company number SC441473

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2021 DS01 Application to strike the company off the register
12 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
23 Oct 2019 AA Micro company accounts made up to 31 January 2019
30 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
29 Jan 2019 PSC01 Notification of Katriona Mary Susan Crooks as a person with significant control on 6 April 2016
08 Jan 2019 AA Micro company accounts made up to 31 January 2018
13 Dec 2018 AD01 Registered office address changed from Balnafettack House Inverness IV3 8NL Scotland to Ach-Na-Feadaig Leachkin Inverness IV3 8NL on 13 December 2018
09 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
20 Nov 2017 AP01 Appointment of Katriona Mary Susan Crook as a director on 10 March 2014
20 Nov 2017 TM01 Termination of appointment of Catherine Norah Roberts as a director on 10 March 2014
20 Nov 2017 AA Micro company accounts made up to 31 January 2017
20 Nov 2017 CS01 Confirmation statement made on 29 January 2017 with updates
20 Nov 2017 AA Micro company accounts made up to 31 January 2016
20 Nov 2017 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2017-11-20
  • GBP 500
20 Nov 2017 AA Micro company accounts made up to 31 January 2015
20 Nov 2017 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2017-11-20
  • GBP 500
20 Nov 2017 AA Micro company accounts made up to 31 January 2014
20 Nov 2017 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2017-11-20
  • GBP 500
16 Nov 2017 RT01 Administrative restoration application
19 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2013 AP03 Appointment of Mrs Katriona Mary Susan Crook as a secretary
29 Jan 2013 NEWINC Incorporation
Statement of capital on 2013-01-29
  • GBP 500