Advanced company searchLink opens in new window

CRAWFORD & CO SCAFFOLDING LIMITED

Company number 08431698

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)
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2021 AD01 Registered office address changed from 67 Westow Street London SE19 3RW to 1 Willow Way Epsom Surrey KT19 0EJ on 23 September 2021
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with updates
31 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
30 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
10 Apr 2019 CS01 Confirmation statement made on 6 March 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 6 March 2018 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-17
18 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 200
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 200
26 Feb 2015 TM01 Termination of appointment of Barry Edwin Hughes as a director on 11 February 2015
14 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 March 2014
23 Sep 2014 SH01 Statement of capital following an allotment of shares on 19 August 2014
  • GBP 200
23 Sep 2014 AP01 Appointment of Mr Peter Alexander Crawford as a director on 19 August 2014
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jul 2014 AD01 Registered office address changed from , Newgate House 431, London Road, Croydon, Surrey, CR0 3PF to 67 Westow Street London SE19 3RW on 3 July 2014
26 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14TH October 2014