CRD ENGINEERING LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/10/2428 October 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

14/04/2314 April 2023 Director's details changed for Mr Craig Richard Dalton on 2023-04-14

View Document

14/04/2314 April 2023 Change of details for Mr Craig Richard Dalton as a person with significant control on 2023-04-14

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-26 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/04/2123 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 PREVEXT FROM 30/04/2020 TO 31/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RICHARD DALTON / 30/03/2020

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MR CRAIG RICHARD DALTON / 30/03/2020

View Document

10/01/2010 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/10/1620 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS RITA DALTON / 20/10/2016

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA DALTON / 20/10/2016

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RICHARD DALTON / 20/10/2016

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE

View Document

02/07/162 July 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MRS RITA DALTON

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/04/1526 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/06/135 June 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY DAVID VALLANCE

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR CRAIG RICHARD DALTON

View Document

16/05/1216 May 2012 27/04/12 STATEMENT OF CAPITAL GBP 100

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANNA GRUPA

View Document

16/05/1216 May 2012 SECRETARY APPOINTED MRS RITA DALTON

View Document

26/04/1226 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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