Advanced company searchLink opens in new window

CRUDE FUNDAMENTALS LIMITED

Company number SC446560

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)
18 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
18 May 2017 4.26(Scot) Return of final meeting of voluntary winding up
28 Jun 2016 AD01 Registered office address changed from 4 Valentine Court Dunsinane Industrial Estate Dundee DD2 3QB to Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN on 28 June 2016
28 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-23
30 Dec 2015 AA Micro company accounts made up to 30 April 2015
11 May 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
11 May 2015 TM01 Termination of appointment of Robert Anthony Farrell as a director on 1 February 2015
01 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
01 May 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
05 Aug 2013 AP01 Appointment of Mr Robert Anthony Farrell as a director
05 Apr 2013 CERTNM Company name changed crude fundementals LIMITED\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
02 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted