CRATIS BUILDING SOLUTIONS LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2523 January 2025 Termination of appointment of Russell Cole as a director on 2025-01-23

View Document

23/01/2523 January 2025 Cessation of Russell Cole as a person with significant control on 2025-01-23

View Document

23/10/2423 October 2024 Voluntary strike-off action has been suspended

View Document

23/10/2423 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

07/10/247 October 2024 Application to strike the company off the register

View Document

18/04/2418 April 2024 Cessation of Christopher Charles Noonan as a person with significant control on 2024-03-20

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

18/04/2418 April 2024 Appointment of Mr Russell Cole as a director on 2024-03-20

View Document

18/04/2418 April 2024 Termination of appointment of Christopher Charles Noonan as a director on 2024-03-20

View Document

18/04/2418 April 2024 Notification of Russell Cole as a person with significant control on 2024-03-20

View Document

05/02/245 February 2024 Current accounting period extended from 2024-02-28 to 2024-07-31

View Document

10/01/2410 January 2024 Notification of Christopher Charles Noonan as a person with significant control on 2023-11-29

View Document

10/01/2410 January 2024 Cessation of Cheryl Louise Wadsworth as a person with significant control on 2023-11-29

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

24/10/2324 October 2023 Termination of appointment of Cheryl Louise Wadsworth as a director on 2023-09-12

View Document

24/10/2324 October 2023 Appointment of Mr Christopher Charles Noonan as a director on 2023-09-12

View Document

01/08/231 August 2023 Registered office address changed from 3 Muirfield Close Fearnhead Warrington WA2 0SS England to 9a Bridge Street Ramsbottom Bury BL0 9AB on 2023-08-01

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

18/04/2318 April 2023 Statement of capital following an allotment of shares on 2023-04-12

View Document

12/04/2312 April 2023 Notification of Cheryl Louise Wadsworth as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

12/04/2312 April 2023 Registered office address changed from 1027 Middleton Road Chadderton Oldham OL9 0NQ England to 3 Muirfield Close Fearnhead Warrington WA2 0SS on 2023-04-12

View Document

12/04/2312 April 2023 Appointment of Miss Cheryl Louise Wadsworth as a director on 2023-04-12

View Document

21/03/2321 March 2023 Termination of appointment of Russell Cole as a director on 2023-03-21

View Document

21/03/2321 March 2023 Cessation of Russell Cole as a person with significant control on 2023-03-21

View Document

21/02/2321 February 2023 Registered office address changed from Sovereign House Barehill Street Littleborough OL15 9BL England to 1027 Middleton Road Middleton Road Chadderton Oldham OL9 0NQ on 2023-02-21

View Document

10/02/2310 February 2023 Incorporation

View Document


More Company Information