CRUCIBLE DESIGN LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

06/06/246 June 2024 Application to strike the company off the register

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-10-31

View Document

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

View Accounts

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

View Accounts

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MICHAEL EDWIN AYRE / 10/07/2018

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / PENELOPE ANN AYRE / 10/07/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

17/05/1817 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 99 PARK DRIVE, MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4RY

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / PENELOPE AYRE / 26/03/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/11/1512 November 2015 SAIL ADDRESS CREATED

View Document

12/11/1512 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/10/1428 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/1428 October 2014 COMPANY NAME CHANGED CRUCIBLE INDUSTRIAL DESIGN LIMITED CERTIFICATE ISSUED ON 28/10/14

View Document

19/10/1419 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM C/O 16 EAST LOCKINGE 16 EAST LOCKINGE WANTAGE OXON OX12 8QG UNITED KINGDOM

View Document

07/10/137 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/12/123 December 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM C/O CRUCIBLE INDUSTRIAL DESIGN THE INNOVATION CENTRE 99 MILTON PARK ABINGDON OXON OX14 4RY ENGLAND

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM UNIT 5, HOME FARM ARDINGTON WANTAGE OXON OX12 8PN

View Document

13/10/1113 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWIN AYRE / 16/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/10/0612 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/0612 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/06/0626 June 2006 COMPANY NAME CHANGED TAENO LIMITED CERTIFICATE ISSUED ON 26/06/06

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: THE MILL, HOME FARM ARDINGTON WANTAGE OXFORDSHIRE OX12 8PD

View Document

19/10/0519 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/12/023 December 2002 COMPANY NAME CHANGED AYRE LIMITED CERTIFICATE ISSUED ON 03/12/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 COMPANY NAME CHANGED NOWPLAIN LIMITED CERTIFICATE ISSUED ON 27/11/00

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: BROOKLANDS 48 NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8DF

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

19/11/9919 November 1999 NEW SECRETARY APPOINTED

View Document

19/11/9919 November 1999 REGISTERED OFFICE CHANGED ON 19/11/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

16/11/9916 November 1999 SECRETARY RESIGNED

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 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