CRADDOCK CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/09/196 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

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

View Accounts

18/10/1818 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

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

View Accounts

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

06/11/176 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

16/03/1616 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

16/09/1516 September 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

23/04/1523 April 2015 21/02/15 NO CHANGES

View Document

29/09/1429 September 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

23/05/1423 May 2014 21/02/14 NO CHANGES

View Document

11/10/1311 October 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

25/10/1225 October 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

19/04/1219 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

27/09/1127 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 21/02/11 NO CHANGES

View Document

29/10/1029 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

06/04/106 April 2010 21/02/10 NO CHANGES

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED RICHARD CRADDOCK

View Document

14/09/0914 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED KATHERINE CRADDOCK

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD CRADDOCK

View Document

19/09/0819 September 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CRADDOCK / 21/08/2007

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/2008 FROM, 10 ALLEN ROAD, ELY, CAMBRIDGESHIRE, CB7 4GR

View Document

09/04/089 April 2008 SECRETARY'S CHANGE OF PARTICULARS KATHERINE CRADDOCK LOGGED FORM

View Document

08/04/088 April 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 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