COMERCRAWLEY LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 23/01/2423 January 2024 | Final Gazette dissolved via voluntary strike-off |
| 07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
| 07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
| 25/10/2325 October 2023 | Application to strike the company off the register |
| 13/07/2313 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 17/10/2217 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
| 04/10/224 October 2022 | Second filing for the appointment of Mrs Kay Marie Comer as a director |
| 30/09/2230 September 2022 | Appointment of Mrs Kay Marie Comer as a director on 2022-09-30 |
| 30/09/2230 September 2022 | Termination of appointment of Emma Jane Crawley as a director on 2022-09-30 |
| 30/09/2230 September 2022 | Termination of appointment of Emma Jane Crawley as a secretary on 2022-09-30 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
| 07/10/217 October 2021 | Change of details for Comercrawley Holdings Limited as a person with significant control on 2020-10-01 |
| 16/07/2116 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 02/08/192 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
| 01/08/181 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
| 09/10/179 October 2017 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM CHANCERY HOUSE VICTORIA ROAD DISS NORFOLK IP22 4HZ |
| 19/04/1719 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
| 18/03/1618 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 02/12/152 December 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
| 09/04/159 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 15/10/1415 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
| 07/03/147 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 17/10/1317 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
| 10/05/1310 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 16/10/1216 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
| 09/10/129 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE CRAWLEY / 01/10/2012 |
| 09/10/129 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE CRAWLEY / 01/10/2012 |
| 09/10/129 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE CRAWLEY / 01/10/2012 |
| 20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 13/10/1113 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
| 04/04/114 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD COMER / 26/10/2010 |
| 22/10/1022 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
| 31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 23/10/0923 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
| 09/09/099 September 2009 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
| 26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 17/04/0817 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 12/11/0712 November 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
| 29/03/0729 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 17/10/0617 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
| 04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 05/12/055 December 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
| 18/10/0518 October 2005 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: CHANCERY HOUSE VICTORIA ROAD DISS NORFOLK IP22 5HZ |
| 18/10/0518 October 2005 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: NUMBER ONE BUILDING A140 IPSWICH ROAD EYE SUFFOLK IP23 8AX |
| 18/11/0418 November 2004 | REGISTERED OFFICE CHANGED ON 18/11/04 FROM: C/O LOVEWELL BLAKE & CO (CH ACC) THE GABLES OLD MARKET STREET, THETFORD NORFOLK IP24 2EN |
| 31/10/0431 October 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 28/10/0428 October 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 28/10/0428 October 2004 | DIRECTOR RESIGNED |
| 28/10/0428 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 28/10/0428 October 2004 | NEW DIRECTOR APPOINTED |
| 28/10/0428 October 2004 | SECRETARY RESIGNED |
| 08/10/048 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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