Advanced company searchLink opens in new window

CR 2 LIMITED

Company number 03737495

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)
11 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2010 DS01 Application to strike the company off the register
24 Sep 2009 AA Full accounts made up to 31 March 2009
15 Jul 2009 288a Director appointed andrew vincent plant
15 Jul 2009 288b Appointment Terminated Director john irving
15 Jul 2009 363a Return made up to 22/03/09; full list of members
15 Jul 2009 363a Return made up to 22/03/08; full list of members
17 Oct 2008 AA Full accounts made up to 31 March 2008
29 Jul 2008 652C Withdrawal of application for striking off
08 May 2008 AA Accounts for a small company made up to 31 March 2007
02 Jan 2008 SOAS(A) Voluntary strike-off action has been suspended
18 Dec 2007 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2007 652a Application for striking-off
22 May 2007 363s Return made up to 22/03/07; full list of members
09 Jan 2007 363s Return made up to 22/03/06; full list of members
09 Jan 2007 363(287) Registered office changed on 09/01/07
14 Nov 2006 AA Accounts for a small company made up to 31 March 2006
30 Mar 2006 MA Memorandum and Articles of Association
23 Mar 2006 CERTNM Company name changed jay property services LIMITED\certificate issued on 23/03/06
21 Nov 2005 AA Accounts for a small company made up to 31 March 2005
08 Jul 2005 AA Accounts for a small company made up to 30 June 2004
14 Jun 2005 363s Return made up to 22/03/05; full list of members
13 Jun 2005 287 Registered office changed on 13/06/05 from: princes buildings 15 oxford court oxford street manchester M2 3WQ
13 Apr 2005 288a New secretary appointed;new director appointed