CHADWICK CRAWFORD CONSULTANCY LIMITED: Filings
Overview
Company Name | CHADWICK CRAWFORD CONSULTANCY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07610450 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for CHADWICK CRAWFORD CONSULTANCY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 6 pages | AA | ||||||||||
Secretary's details changed for Mr Christopher Charles Dickinson on Jun 20, 2017 | 1 pages | CH03 | ||||||||||
Registered office address changed from 30 Alma Street Wivenhoe Colchester CO7 9DL to 6 De Vere Lane Wivenhoe Colchester CO7 9AU on Jun 20, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 05, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jun 05, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jun 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 5 pages | AA | ||||||||||
Current accounting period shortened from Apr 30, 2012 to Aug 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Apr 20, 2011
| 3 pages | SH01 | ||||||||||
Appointment of Mr Clive Wilson Crawford as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 78 Loughborough Road Quorn Leicestershire LE12 8DX United Kingdom* on May 13, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Christopher Charles Dickinson as a secretary | 2 pages | AP03 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0