CRC GROUP SOLUTIONS LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

03/03/223 March 2022 Change of details for Mr Stephen John Webb as a person with significant control on 2022-02-28

View Document

03/03/223 March 2022 Director's details changed for Mr Stephen John Webb on 2022-02-28

View Document

17/12/2117 December 2021 Termination of appointment of Linda Marie Brickell as a secretary on 2021-11-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-10 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/04/2115 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/04/202 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/10/152 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/01/156 January 2015 SECRETARY APPOINTED LINDA MARIE BRICKELL

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY MYRA WHITE

View Document

01/10/141 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/09/1325 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/11/122 November 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/09/1129 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

31/05/1131 May 2011 PREVSHO FROM 28/02/2011 TO 31/07/2010

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

06/10/106 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WEBB / 10/09/2010

View Document

04/08/104 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/104 August 2010 COMPANY NAME CHANGED CONCEPT ROOFING COMPONENTS LIMITED CERTIFICATE ISSUED ON 04/08/10

View Document

01/12/091 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

30/10/0930 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

10/12/0810 December 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

08/10/088 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/10/088 October 2008 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 4A THE TANNERIES EAST STREET TITCHFIELD HAMPSHIRE PO14 4AR

View Document

22/12/0722 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

24/11/0624 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

28/01/0428 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

30/10/0030 October 2000 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

30/10/0030 October 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01

View Document

13/09/9913 September 1999 SECRETARY RESIGNED

View Document

10/09/9910 September 1999 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