CROWLEY ENGINEERING TECHNOLOGY LIMITED

Company Documents

DateDescription
18/01/1818 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/12/2017:LIQ. CASE NO.1

View Document

05/01/175 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2016

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM
3-5 RICKMANSWORTH ROAD
WATFORD
WD18 0GX

View Document

10/02/1610 February 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2015

View Document

21/01/1521 January 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2014

View Document

08/01/148 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2013

View Document

31/12/1331 December 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

31/12/1331 December 2013 INSOLVENCY:ORDER OF COURT REMOVING DAVID ALAN ROLPH AS LIQUIDATOR OF THE COMPANY

View Document

21/12/1221 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2012

View Document

10/01/1210 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2011:LIQ. CASE NO.1

View Document

18/01/1118 January 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

16/12/1016 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009672,00005930

View Document

16/12/1016 December 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

16/12/1016 December 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM UNIT 7 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/01/1020 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CROWLEY / 11/11/2009

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY EDWARD CROWLEY

View Document

07/01/097 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 SECRETARY APPOINTED ANTHONY CURRAN

View Document

06/11/086 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HEALY

View Document

08/04/088 April 2008 RETURN MADE UP TO 24/12/07; CHANGE OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/04/0716 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/12/0515 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/04/0421 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 NEW SECRETARY APPOINTED

View Document

07/12/037 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/037 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 COMPANY NAME CHANGED CROWLEY ELECTRICAL ENGINEERING L IMITED CERTIFICATE ISSUED ON 19/04/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/10/996 October 1999 ADOPT MEM AND ARTS 27/09/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 NEW SECRETARY APPOINTED

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/06/98

View Document

12/08/9812 August 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/06/98

View Document

12/08/9812 August 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/06/98

View Document

12/08/9812 August 1998 � NC 1000/60000 29/06/

View Document

06/07/986 July 1998 COMPANY NAME CHANGED SUIR ELECTRICAL (UK) LIMITED CERTIFICATE ISSUED ON 07/07/98

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM: G OFFICE CHANGED 18/06/98 WILLOWBANK HOUSE 97 OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1LU

View Document

30/12/9730 December 1997 SECRETARY RESIGNED

View Document

30/12/9730 December 1997 NEW SECRETARY APPOINTED

View Document

30/12/9730 December 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/12/9730 December 1997 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/10/9716 October 1997 REGISTERED OFFICE CHANGED ON 16/10/97 FROM: G OFFICE CHANGED 16/10/97 COLNE HOUSE HIGHBRIDGE ESTATE OXFORD ROAD, UXBRIDGE MIDDX UB8 1UL

View Document

23/06/9723 June 1997 RETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/08/951 August 1995 DIRECTOR RESIGNED

View Document

01/08/951 August 1995 RETURN MADE UP TO 24/12/94; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 STRIKE-OFF ACTION SUSPENDED

View Document

13/06/9513 June 1995 FIRST GAZETTE

View Document

17/03/9517 March 1995 DIRECTOR RESIGNED

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/07/9419 July 1994 RETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 24/12/92; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 24/12/91; FULL LIST OF MEMBERS

View Document

19/12/9119 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9121 February 1991 REGISTERED OFFICE CHANGED ON 21/02/91 FROM: G OFFICE CHANGED 21/02/91 HILLIER HOUSE 509 UPPER RICHMOND ROAD WEST LONDON SW14 7EE

View Document

19/02/9119 February 1991 REGISTERED OFFICE CHANGED ON 19/02/91 FROM: G OFFICE CHANGED 19/02/91 HILLYER HOUSE 509 UPPER ROAD WEST LONDON SW14 7EE

View Document

14/02/9114 February 1991 COMPANY NAME CHANGED LUKEFORCE ENGINEERING SERVICES L IMITED CERTIFICATE ISSUED ON 15/02/91

View Document

07/02/917 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/01/9131 January 1991 NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 REGISTERED OFFICE CHANGED ON 09/01/91 FROM: G OFFICE CHANGED 09/01/91 EBC HOUSE STATTON BUILDINGS KEW ROAD, RICHMOND SURREY TW9 2NA

View Document

09/01/919 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/919 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/12/9024 December 1990 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