CRUDENS TECHNICAL SERVICES LTD

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

14/02/2314 February 2023 Voluntary strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

12/01/2312 January 2023 Application to strike the company off the register

View Document

31/12/2231 December 2022 Micro company accounts made up to 2021-05-31

View Document

31/12/2231 December 2022 Notification of a person with significant control statement

View Document

12/11/2212 November 2022 Cessation of Michael Alexander Bruce Cruden as a person with significant control on 2022-11-12

View Document

12/11/2212 November 2022 Compulsory strike-off action has been discontinued

View Document

12/11/2212 November 2022 Compulsory strike-off action has been discontinued

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

01/11/211 November 2021 Cessation of Evelyn Cruden as a person with significant control on 2021-01-11

View Document

01/11/211 November 2021 Registered office address changed from 12 North Street Rosehearty Fraserburgh AB43 7NT United Kingdom to 4 Fordyce Street Rosehearty Fraserburgh AB43 7NS on 2021-11-01

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/10/1929 October 2019 02/10/19 STATEMENT OF CAPITAL GBP 1

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER BRUCE CRUDEN / 02/10/2019

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELYN CRUDEN

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

26/10/1926 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

17/05/1817 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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