C & R CONTRACTORS LIMITED

Company Documents

DateDescription
31/12/2331 December 2023 Final Gazette dissolved following liquidation

View Document

31/12/2331 December 2023 Final Gazette dissolved following liquidation

View Document

14/03/1714 March 2017 ORDER OF COURT TO WIND UP

View Document

26/09/1526 September 2015 DISS40 (DISS40(SOAD))

View Document

24/09/1524 September 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

22/09/1522 September 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/08/1518 August 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/07/1319 July 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/08/1222 August 2012 DISS40 (DISS40(SOAD))

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

15/08/1215 August 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM BASEMENT SUITE KINGSTON HOUSE NORTH PRINCES GATE LONDON SW7 1LN

View Document

04/05/114 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/05/1013 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/05/079 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 NEW SECRETARY APPOINTED

View Document

17/04/0417 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0417 April 2004 SECRETARY RESIGNED

View Document

17/04/0417 April 2004 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 RETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

31/05/9631 May 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

14/04/9614 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9614 April 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9525 April 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

29/04/9429 April 1994 RETURN MADE UP TO 22/04/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/05/937 May 1993 RETURN MADE UP TO 22/04/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

30/04/9230 April 1992 RETURN MADE UP TO 22/04/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 RETURN MADE UP TO 22/04/91; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

23/01/9223 January 1992 REGISTERED OFFICE CHANGED ON 23/01/92 FROM: 14, SOUTHAMPTON PLACE, LONDON. WC1A 2AJ.

View Document

16/08/9116 August 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

31/05/9031 May 1990 RETURN MADE UP TO 22/04/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

24/05/8924 May 1989 RETURN MADE UP TO 11/04/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

06/04/896 April 1989 REGISTERED OFFICE CHANGED ON 06/04/89 FROM: BASEMENT SUITE KINGSTON HOUSE NORTH PRINCES GATE KNIGHTSBRIDGE LONDON SW7 1LN

View Document

06/05/886 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 RETURN MADE UP TO 04/02/88; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

07/08/867 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/07/8618 July 1986 COMPANY NAME CHANGED LINKGROVE LIMITED CERTIFICATE ISSUED ON 18/07/86

View Document

11/07/8611 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8611 July 1986 REGISTERED OFFICE CHANGED ON 11/07/86 FROM: 2 VICTORIA CHAMBERS LUKE STREET LONDON EC2A 4EE

View Document

27/06/8627 June 1986 DIRECTOR RESIGNED

View Document

04/06/864 June 1986 CERTIFICATE OF INCORPORATION

View Document

04/06/864 June 1986 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