Advanced company searchLink opens in new window

CRAGPATH LIMITED

Company number 02838801

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2000 288b Director resigned
08 Aug 2000 288b Secretary resigned
27 Apr 1997 287 Registered office changed on 27/04/97 from: 23 the street brundall norwich norfolk NR13 5AA
24 Mar 1997 405(1) Appointment of receiver/manager
07 Oct 1996 AA Accounts for a dormant company made up to 31 July 1994
07 Oct 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
07 Oct 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Oct 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Oct 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
07 Oct 1996 88(2)R Ad 01/08/94--------- £ si 97@1
07 Oct 1996 88(2)R Ad 31/07/94--------- £ si 1@1
07 Oct 1996 363s Return made up to 23/07/96; full list of members
24 Sep 1996 DISS40 Compulsory strike-off action has been discontinued
23 Sep 1996 363s Return made up to 23/07/95; full list of members
25 Jun 1996 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 1995 363s Return made up to 23/07/94; full list of members
20 Mar 1995 287 Registered office changed on 20/03/95 from: 1 victoria street cambridge CB1 1JP
20 Mar 1995 288 Director resigned;new director appointed
28 Jan 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
28 Oct 1993 CERTNM Company name changed norfolk county homes (mundesley) LIMITED\certificate issued on 29/10/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed norfolk county homes (mundesley) LIMITED\certificate issued on 29/10/93
21 Sep 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
21 Sep 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
21 Sep 1993 287 Registered office changed on 21/09/93 from: 100 white lion street london. N1 9PF.
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 21/09/93 from: 100 white lion street london. N1 9PF.