- Company Overview for CRR (UK) LIMITED (04015952)
- Filing history for CRR (UK) LIMITED (04015952)
- People for CRR (UK) LIMITED (04015952)
- More for CRR (UK) LIMITED (04015952)
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
|
|
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
|
|
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
|
|
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
|
|
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 |