CRAUFURD LTD

Company Documents

DateDescription
26/11/1826 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/11/186 November 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00015910,00008860

View Document

21/06/1821 June 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

29/01/1829 January 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

11/01/1811 January 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

10/01/1810 January 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 709 BANBURY AVENUE SLOUGH BERKSHIRE SL1 4LR

View Document

22/11/1722 November 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008860,00015910

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/03/1610 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/03/1516 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/06/1325 June 2013 APPOINTMENT TERMINATED, SECRETARY DOUGLAS QUINTON

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/02/1224 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR GLYN DAVIES

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/03/1130 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 135B EDINBURGH AVE SLOUGH BERKS SL1 4SW

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN DAVIES / 19/02/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JEZEPH / 19/02/2010

View Document

09/04/109 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

07/04/097 April 2009 SECRETARY APPOINTED DOUGLAS QUINTON

View Document

02/04/092 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/0926 February 2009 CURRSHO FROM 28/02/2010 TO 31/12/2009

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID DAVIES

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED BARRY JEZEPH LOGGED FORM

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED MR BARRY JEZEPH

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATE, DIRECTOR DAVID MORGAN DAVIES LOGGED FORM

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED GLYN DAVIES LOGGED FORM

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED MR GLYN DAVIES

View Document

19/02/0919 February 2009 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