Advanced company searchLink opens in new window

CRAWFORD MEDICAL LIMITED

Company number 03120655

Filter by category

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2017 DS01 Application to strike the company off the register
04 Jul 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 May 2017
20 Apr 2017 CH01 Director's details changed for Mrs Kay Anderson on 20 April 2017
20 Apr 2017 CH01 Director's details changed for Mr Andrew Crawford Anderson on 20 April 2017
20 Apr 2017 CH03 Secretary's details changed for Mrs Kay Anderson on 20 April 2017
20 Apr 2017 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to 6a St Andrews Court Wellington Street Thame OX9 3WT on 20 April 2017
03 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
18 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
14 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
17 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
08 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
07 Nov 2013 CH01 Director's details changed for Mr Andrew Crawford Anderson on 20 August 2013
07 Nov 2013 CH03 Secretary's details changed for Kay Anderson on 20 August 2013
07 Nov 2013 CH01 Director's details changed for Kay Anderson on 20 August 2013
27 Sep 2013 AD01 Registered office address changed from Adam House 71 Bell Street Henley on Thames Oxfordshire RG9 2BD on 27 September 2013
03 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
16 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
07 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
25 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders