CRC ENGINEERING LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 12/02/2512 February 2025 | Compulsory strike-off action has been discontinued |
| 12/02/2512 February 2025 | Compulsory strike-off action has been discontinued |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 11/02/2511 February 2025 | Confirmation statement made on 2024-11-23 with no updates |
| 29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 29/11/2329 November 2023 | Confirmation statement made on 2023-11-23 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 02/12/222 December 2022 | Confirmation statement made on 2022-11-23 with no updates |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 30/11/2130 November 2021 | Confirmation statement made on 2021-11-23 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 30/11/2030 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES |
| 27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES |
| 29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
| 28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
| 25/11/1625 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 23/11/1523 November 2015 | Annual return made up to 23 November 2015 with full list of shareholders |
| 04/03/154 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 05/03/145 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 14/11/1314 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 19/03/1319 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
| 28/11/1228 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 21/08/1221 August 2012 | REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 10 STADIUM COURT, STADIUM ROAD WIRRAL MERSEYSIDE CH62 3RP ENGLAND |
| 21/08/1221 August 2012 | REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 30 BROMBOROUGH VILLAGE ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 7ES |
| 21/08/1221 August 2012 | REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 10 STADIUM COURT, STADIUM ROAD BROMBOROUGH WIRRAL CH62 3RP ENGLAND |
| 05/03/125 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
| 30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 04/04/114 April 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
| 23/07/1023 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT CLARK / 09/02/2010 |
| 09/02/109 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
| 26/05/0926 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 18/03/0918 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
| 24/11/0824 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 07/03/087 March 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
| 06/02/076 February 2007 | 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