CRADDUCK DESIGN COMPANY LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

17/04/1317 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/04/1317 April 2013 INSOLVENCY:ORDER OF COURT REMOVING DAVID CLEMENTS AS LIQUIDATOR OF THE COMPANY

View Document

17/04/1317 April 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

19/03/1319 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2013

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 37 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EH UNITED KINGDOM

View Document

20/02/1220 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/02/1220 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

20/02/1220 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006416,00008765

View Document

20/12/1120 December 2011 SAIL ADDRESS CHANGED FROM: C/O MICHAEL WARNER & COMPANY 37 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EH UNITED KINGDOM

View Document

20/12/1120 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM THE OLD STABLES SUTTON MANOR FARM BISHOPS SUTTON ALRESFORD HAMPSHIRE SO24 OAA

View Document

16/12/1016 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/01/105 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN DUNCAN LOCK / 30/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUNCAN LOCK / 30/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORMAN CRADDUCK / 30/12/2009

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/12/075 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: THE STATION MILL STATION ROAD ALRESFORD HAMPSHIRE SO24 9JQ

View Document

07/01/057 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

12/04/0212 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/0212 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/028 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 NEW SECRETARY APPOINTED

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 28/02/02

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0112 February 2001 COMPANY NAME CHANGED THE CRADDUCK PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 12/02/01; RESOLUTION PASSED ON 12/01/01

View Document

20/01/0120 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0026 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/12/9831 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 REGISTERED OFFICE CHANGED ON 31/12/98 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/12/9824 December 1998 Incorporation

View Document

24/12/9824 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information