CRACKCODE LIMITED

Company Documents

DateDescription
30/11/1830 November 2018 SPECIAL RESOLUTION TO WIND UP

View Document

30/11/1830 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/11/1830 November 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM CHERRY BURTON GOLF CLUB LECONFIELD ROAD CHERRY BURTON BEVERLEY EAST YORKSHIRE HU17 7LJ ENGLAND

View Document

12/10/1812 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/10/1812 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

24/11/1724 November 2017 COMPANY RESTORED ON 24/11/2017

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

24/11/1724 November 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

24/11/1724 November 2017 17/08/15 NO CHANGES

View Document

10/10/1710 October 2017 STRUCK OFF AND DISSOLVED

View Document

23/03/1723 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

22/06/1622 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM, THE BUNGALOW, BYGOTT ROAD CHERRY BURTON, BEVERLEY, NORTH HUMBERSIDE, HU17 7RB

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/10/1527 October 2015 DISS40 (DISS40(SOAD))

View Document

26/10/1526 October 2015 Annual return made up to 17 August 2014 with full list of shareholders

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/02/1528 February 2015 DISS40 (DISS40(SOAD))

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/02/154 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 Annual return made up to 17 August 2013 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/10/1230 October 2012 DISS40 (DISS40(SOAD))

View Document

29/10/1229 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

29/10/1229 October 2012 Annual return made up to 17 August 2011 with full list of shareholders

View Document

19/10/1219 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/10/1216 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/09/1211 September 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 DISS40 (DISS40(SOAD))

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/02/123 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/05/1121 May 2011 DISS40 (DISS40(SOAD))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD SLINGBY / 05/08/2010

View Document

19/11/1019 November 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUSTIN JOHN SLINGSBY / 05/08/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

12/02/0912 February 2009 DISS40 (DISS40(SOAD))

View Document

11/02/0911 February 2009 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/10/0317 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0317 October 2003 £ NC 1000/250000 10/01

View Document

07/06/037 June 2003 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 28/02/03

View Document

07/06/037 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

05/02/035 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE LS1 2DS

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company