- Company Overview for COMERCRAWLEY LIMITED (05254159)
- Filing history for COMERCRAWLEY LIMITED (05254159)
- People for COMERCRAWLEY LIMITED (05254159)
- Charges for COMERCRAWLEY LIMITED (05254159)
- More for COMERCRAWLEY LIMITED (05254159)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2023 | DS01 | Application to strike the company off the register | |
13 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
04 Oct 2022 | RP04AP01 | Second filing for the appointment of Mrs Kay Marie Comer as a director | |
30 Sep 2022 | TM02 | Termination of appointment of Emma Jane Crawley as a secretary on 30 September 2022 | |
30 Sep 2022 | AP01 |
Appointment of Mrs Kay Marie Comer as a director on 30 September 2022
|
|
30 Sep 2022 | TM01 | Termination of appointment of Emma Jane Crawley as a director on 30 September 2022 | |
21 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
18 Jul 2022 | CH01 | Director's details changed for Mrs Emma Jane Crawley on 14 July 2022 | |
18 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
07 Oct 2021 | PSC05 | Change of details for Comercrawley Holdings Limited as a person with significant control on 1 October 2020 | |
16 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
02 Oct 2020 | CH03 | Secretary's details changed for Emma Jane Crawley on 2 October 2020 | |
02 Oct 2020 | CH01 | Director's details changed for Mrs Emma Jane Crawley on 2 October 2020 | |
01 Oct 2020 | CH01 | Director's details changed for Mr Ian Richard Comer on 1 October 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from The Gables Old Market Street Thetford Norfolk IP24 2EN United Kingdom to First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on 1 October 2020 | |
05 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
02 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
01 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with updates |