C AND R TECHNOLOGY LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

14/09/2214 September 2022 Registered office address changed from Unit 5 Whieldon Road Industrial Estate Whieldon Road Stoke on Trent Staffordshire ST4 4JP to Unit 16B Whieldon Road Industrial Estate Whieldon Road Stoke-on-Trent ST4 4JP on 2022-09-14

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-07-30 with no updates

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

26/01/2226 January 2022 Accounts for a dormant company made up to 2021-02-28

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

28/08/1528 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

06/02/156 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/08/1428 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/10/1311 October 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

10/08/1210 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

30/08/1130 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

17/08/1017 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

08/12/098 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM ARGYLE WORKS LEEK NEW ROAD COBRIDGE STOKE ON TRENT STAFFORDSHIRE ST6 2LB

View Document

14/09/0914 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

05/10/055 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: UNIT 6A SALEM STREET ETRURIA STOKE ON TRENT STAFFORDSHIRE ST1 5PR

View Document

16/08/0216 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: GOVAN ROAD FENTON INDUSTRIAL ESTATE FENTON STOKE-ON-TRENT STAFFS ST4 2RS

View Document

15/08/0115 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

04/12/984 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/981 September 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 REGISTERED OFFICE CHANGED ON 04/04/97 FROM: BENTLEY JENNISON 5 RIDGE HOUSE RIDGE HOUSE DRIVE FESTIVAL PARK STOKE ON TRENT ST 5SJ

View Document

17/03/9717 March 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 28/02/97

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/12/963 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9628 August 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/10/959 October 1995 RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/11/943 November 1994 REGISTERED OFFICE CHANGED ON 03/11/94 FROM: UPLANDS CHURCHFIELD LANE KEXBOROUGH BARNSLEY S75 5DN

View Document

03/11/943 November 1994 DIRECTOR RESIGNED

View Document

03/11/943 November 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/09/935 September 1993 RETURN MADE UP TO 30/07/93; NO CHANGE OF MEMBERS

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/09/921 September 1992 RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/10/9129 October 1991 RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS

View Document

16/06/9116 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/12/90

View Document

02/06/912 June 1991 NEW SECRETARY APPOINTED

View Document

02/06/912 June 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/12/88

View Document

12/09/8912 September 1989 RETURN MADE UP TO 30/07/89; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/01/8812 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/8721 December 1987 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