CREW MCCULLAGH CONSULTING LTD.

Company Documents

DateDescription
21/12/2321 December 2023 Final Gazette dissolved following liquidation

View Document

21/12/2321 December 2023 Final Gazette dissolved following liquidation

View Document

21/09/2321 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

16/02/2316 February 2023 Statement of affairs

View Document

16/02/2316 February 2023 Registered office address changed from Regency House 48 Birmingham Road Bromsgrove Worcestershire B61 0DD United Kingdom to 79 Caroline Street Birmingham B3 1UP on 2023-02-16

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

15/02/2315 February 2023 Appointment of a voluntary liquidator

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

10/01/2310 January 2023 Registered office address changed from 112 Parkway London SW20 9HG United Kingdom to 112 Parkway London SW20 9HG on 2023-01-10

View Document

10/01/2310 January 2023 Registered office address changed from 10 Fitzroy House Lynwood Drive Worcester Park KT4 7AT England to 112 Parkway London SW20 9HG on 2023-01-10

View Document

10/01/2310 January 2023 Registered office address changed from 112 Parkway London SW20 9HG United Kingdom to Regency House 48 Birmingham Road Bromsgrove Worcestershire B61 0DD on 2023-01-10

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/11/2123 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/12/194 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR LARA CREW

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

01/05/191 May 2019 CESSATION OF LARA ANN CREW AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LARA ANN MCCULLAGH / 28/03/2018

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MRS LARA ANN MCCULLAGH / 23/03/2018

View Document

29/01/1829 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LDC (MANAGERS) LIMITED


  • 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