CRAIGDAM DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

17/04/2517 April 2025 Application to strike the company off the register

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/12/246 December 2024 Satisfaction of charge 5 in full

View Document

06/12/246 December 2024 Satisfaction of charge 6 in full

View Document

06/12/246 December 2024 Satisfaction of charge 4 in full

View Document

06/12/246 December 2024 Satisfaction of charge 017957960007 in full

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-02-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/02/2122 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

18/03/2018 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/04/168 April 2016 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JANE VAUGHAN ALLERTON / 31/03/2016

View Document

08/04/168 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 017957960007

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/04/1510 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/04/1414 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JANE VAUGHAN ALLERTON / 16/12/2013

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM C/O PEACHEYS CHARTERED ACCOUNTANTS, LANYON HOUSE MISSION COURT, NEWPORT SOUTH WALES NP20 2DW

View Document

22/11/1322 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017957960007

View Document

11/04/1311 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1217 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/04/117 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 22 CHEPSTOW ROAD NEWPORT GWENT NP19 8EA

View Document

23/04/0723 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/08/0324 August 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0211 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0216 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0112 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/011 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/04/9823 April 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/04/9628 April 1996 RETURN MADE UP TO 08/04/96; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 RETURN MADE UP TO 08/04/95; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 08/04/94; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 08/04/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/05/9211 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9211 May 1992 RETURN MADE UP TO 08/04/92; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 08/04/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 EXEMPTION FROM APPOINTING AUDITORS 31/10/90

View Document

21/04/9021 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9021 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/907 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9014 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

14/02/9014 February 1990 EXEMPTION FROM APPOINTING AUDITORS 21/12/89

View Document

14/02/9014 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/10/8927 October 1989 REGISTERED OFFICE CHANGED ON 27/10/89 FROM: 21 NEVILL STREET ABERGAVENNY GWENT NP7 5AA

View Document

11/10/8811 October 1988 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/8814 September 1988 COMPANY NAME CHANGED ALLVIC CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 15/09/88

View Document

08/09/888 September 1988 RETURN MADE UP TO 17/07/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

29/09/8729 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

29/09/8729 September 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

26/01/8726 January 1987 RETURN MADE UP TO 16/05/86; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

06/06/866 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/06/866 June 1986 REGISTERED OFFICE CHANGED ON 06/06/86 FROM: AENON HOUSE 34 PEN Y POUND ABERGAVENNY GWENT NP7 7RN

View Document

06/06/866 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

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