Advanced company searchLink opens in new window

CRR (UK) LIMITED

Company number 04015952

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)
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with no updates
22 Jul 2017 PSC01 Notification of Christopher Wood as a person with significant control on 6 April 2016
30 Nov 2016 AA Total exemption small company accounts made up to 30 November 2015
17 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-09-14
  • GBP 1
14 Sep 2016 CH01 Director's details changed for Mr Christopher Wood on 9 January 2013
14 Sep 2016 AD04 Register(s) moved to registered office address 8 the Paddock Rothwell Leeds LS26 0PA
14 Sep 2016 AD02 Register inspection address has been changed from 1002 Marsh Lane Leeds LS9 8AZ England to 8 the Paddock Rothwell Leeds LS26 0PA
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2015 AA Total exemption small company accounts made up to 30 November 2014
23 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
23 Jun 2015 AD02 Register inspection address has been changed from 152 2 Riverside Way Leeds LS1 4EF England to 1002 Marsh Lane Leeds LS9 8AZ
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
14 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
14 Jul 2014 AD03 Register(s) moved to registered inspection location 152 2 Riverside Way Leeds LS1 4EF
14 Jul 2014 AD02 Register inspection address has been changed to 152 2 Riverside Way Leeds LS1 4EF
14 Jul 2014 AD01 Registered office address changed from Low Hall Mills Holbeck Lane Leeds LS11 9UP to 8 the Paddock Rothwell Leeds LS26 0PA on 14 July 2014
03 Sep 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
31 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
19 Feb 2013 TM01 Termination of appointment of Steven Wood as a director
09 Jan 2013 AP01 Appointment of Mr Christopher Wood as a director
05 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
20 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
05 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010