CRUGIAU DEVELOPMENT LIMITED

Company Documents

DateDescription
13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM
CRUGIAU FARM
RHYDYFELIN
ABERYSTWYTH
CEREDIGION
SY23 4PT

View Document

12/12/1212 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

30/11/1230 November 2012 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 26/11/2015: DEFER TO 26/11/2015

View Document

05/09/125 September 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

08/03/128 March 2012 DISS REQUEST WITHDRAWN

View Document

29/02/1229 February 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000033

View Document

28/02/1228 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1118 November 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/08/1124 August 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/05/1126 May 2011 APPLICATION FOR STRIKING-OFF

View Document

18/03/1118 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BLAKEWAY ROBERTS / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY BLAKEWAY ROBERTS / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAYNARD SAMUEL / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

16/06/0916 June 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/092 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18

View Document

11/04/0811 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/12/0721 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0727 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0727 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0727 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0727 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0727 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0727 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0727 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0727 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0618 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0529 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/06/0412 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/08/037 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0317 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/03/9826 March 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/01/9827 January 1998 NEW SECRETARY APPOINTED

View Document

27/01/9827 January 1998 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/03/9626 March 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

11/12/9511 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/03/9527 March 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/03/9417 March 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

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

View Document

18/05/9318 May 1993 RETURN MADE UP TO 22/03/93; NO CHANGE OF MEMBERS

View Document

29/03/9329 March 1993 EXEMPTION FROM APPOINTING AUDITORS 16/03/93

View Document

29/03/9329 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

30/11/9230 November 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

30/11/9230 November 1992 RETURN MADE UP TO 22/03/92; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 REGISTERED OFFICE CHANGED ON 08/11/92 FROM: G OFFICE CHANGED 08/11/92 LITTLE & COMPANY 33 IMPERIAL SQUARE CHELTENHAM GLOUCESTER GL50 1QZ

View Document

15/09/9215 September 1992 FIRST GAZETTE

View Document

05/04/915 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 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