Advanced company searchLink opens in new window

CRAWFORD EQUIPMENT EUROPE LIMITED

Company number 03923412

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)
20 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2014 4.68 Liquidators' statement of receipts and payments to 23 July 2014
20 Aug 2014 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jul 2013 AD01 Registered office address changed from the Old Dairy, Theale Farm Lyons Road Slinfold Horsham West Sussex RH13 0QS United Kingdom on 30 July 2013
30 Jul 2013 4.20 Statement of affairs with form 4.19
30 Jul 2013 600 Appointment of a voluntary liquidator
30 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Jul 2013 TM01 Termination of appointment of George Burfitt as a director
21 Feb 2013 TM02 Termination of appointment of Daniel Gardner as a secretary
13 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
Statement of capital on 2013-02-13
  • GBP 1,000
19 Nov 2012 TM01 Termination of appointment of Terence Garrett as a director
30 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
20 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3
07 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 4
03 Jun 2011 AP01 Appointment of Mr George Stanley Burfitt as a director
03 Jun 2011 AP01 Appointment of Mr Terence Garrett as a director
03 Jun 2011 AP01 Appointment of Mr Shane Dolohanty as a director
02 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 04/05/2011
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2011 SH02 Sub-division of shares on 16 May 2011
17 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Dec 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010