Advanced company searchLink opens in new window

CRAIG CLIFFORD LIMITED

Company number 04173000

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2012 DS01 Application to strike the company off the register
06 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
Statement of capital on 2012-03-06
  • GBP 2
06 Mar 2012 CH01 Director's details changed for Mr Clifford Craig-Butler on 6 March 2012
29 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
09 Mar 2011 CH01 Director's details changed for Mr Clifford Craig-Butler on 6 March 2011
06 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Nov 2010 CH01 Director's details changed for Clifford Craig on 28 September 2010
26 May 2010 AD01 Registered office address changed from 7 Old Mill Lane Haddenham Buckinghamshire HP17 8HQ on 26 May 2010
22 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
22 Mar 2010 AD01 Registered office address changed from 8 Old Mill Lane Haddenham Buckinghamshire HP17 8HQ on 22 March 2010
19 Mar 2010 CH01 Director's details changed for Clifford Craig on 6 March 2010
19 Mar 2010 CH03 Secretary's details changed for Sharon Rose Butler on 6 March 2010
28 May 2009 AA Total exemption small company accounts made up to 31 March 2009
13 Mar 2009 363a Return made up to 06/03/09; full list of members
28 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
13 Mar 2008 287 Registered office changed on 13/03/2008 from 8 old mill lane haddenham buckinghamshire HP17 8HQ england
12 Mar 2008 363a Return made up to 06/03/08; full list of members
12 Mar 2008 287 Registered office changed on 12/03/2008 from 61 sheerstock haddenham buckinghamshire HP17 8EY
12 Mar 2008 288c Director's Change of Particulars / clifford craig / 04/01/2008 / HouseName/Number was: , now: 8; Street was: 61 sheerstock, now: old mill lane; Post Code was: HP17 8EY, now: HP17 8HQ; Country was: , now: england
12 Mar 2008 288c Secretary's Change of Particulars / sharon butler / 04/01/2008 / HouseName/Number was: , now: 8; Street was: 61 sheerstock, now: old mill lane; Post Code was: HP17 8EY, now: HP17 8HQ; Country was: , now: england
17 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
03 May 2007 363a Return made up to 06/03/07; full list of members