CRAEG LEA LIMITED
Company Documents
Date | Description |
---|---|
14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
16/08/2316 August 2023 | Application to strike the company off the register |
01/08/231 August 2023 | Confirmation statement made on 2023-07-25 with no updates |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-30 |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-25 with no updates |
03/08/213 August 2021 | Registered office address changed from 20 Sansome Walk Worcester WR1 1LR to Britannia Court 5 Moor Street Worcester WR1 3DB on 2021-08-03 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-30 |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
27/11/1927 November 2019 | 30/10/18 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
29/07/1929 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/08/147 August 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/07/1226 July 2012 | Annual return made up to 25 July 2012 with full list of shareholders |
03/04/123 April 2012 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM ARDEN CROFT 1 HOLYWELL ROAD MALVERN WORCESTERSHIRE WR14 4LE |
03/04/123 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES CHRISTOPHER ROWLEY / 03/04/2012 |
12/09/1112 September 2011 | Annual return made up to 25 August 2011 with full list of shareholders |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/09/1014 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES CHRISTOPHER ROWLEY / 01/01/2010 |
14/09/1014 September 2010 | Annual return made up to 25 August 2010 with full list of shareholders |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/08/0930 August 2009 | RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS |
19/08/0919 August 2009 | APPOINTMENT TERMINATED SECRETARY ANGELA ROWLEY |
05/09/085 September 2008 | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2006 |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
21/09/0721 September 2007 | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/09/061 September 2006 | RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS |
06/09/056 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
06/09/046 September 2004 | RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
26/09/0326 September 2003 | RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS |
13/05/0313 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
03/09/023 September 2002 | RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS |
29/04/0229 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
25/09/0125 September 2001 | RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS |
12/07/0112 July 2001 | REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 2 WALNUT CRESCENT MALVERN WORCESTERSHIRE WR14 4AX |
05/07/015 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
27/09/0027 September 2000 | RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS |
10/04/0010 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
24/09/9924 September 1999 | RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS |
24/03/9924 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
03/09/983 September 1998 | RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS |
22/04/9822 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
24/09/9724 September 1997 | RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS |
07/03/977 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
18/09/9618 September 1996 | RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS |
06/09/956 September 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
01/09/951 September 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
01/09/951 September 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
01/09/951 September 1995 | REGISTERED OFFICE CHANGED ON 01/09/95 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD |
25/08/9525 August 1995 | 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