Advanced company searchLink opens in new window

CRAGGS ALEXANDER (UK) LTD

Company number 08538900

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)
28 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 31 May 2018
28 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
27 Feb 2019 AA01 Previous accounting period shortened from 28 May 2018 to 27 May 2018
04 Jun 2018 AA Total exemption full accounts made up to 31 May 2017
01 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
28 Feb 2018 AA01 Previous accounting period shortened from 29 May 2017 to 28 May 2017
23 May 2017 CS01 Confirmation statement made on 21 May 2017 with updates
19 May 2017 AA Total exemption small company accounts made up to 31 May 2016
17 May 2017 CH01 Director's details changed for Mr John Alexander on 16 May 2017
27 Feb 2017 AA01 Previous accounting period shortened from 30 May 2016 to 29 May 2016
17 Aug 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1
26 May 2016 AA Total exemption small company accounts made up to 31 May 2015
26 Feb 2016 AA01 Previous accounting period shortened from 31 May 2015 to 30 May 2015
15 Dec 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
17 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
06 Nov 2014 TM01 Termination of appointment of a director
30 Sep 2014 TM01 Termination of appointment of Wayne Glynn Mills as a director on 19 June 2014
30 Sep 2014 CH01 Director's details changed for Mr John Alexander on 20 June 2014
30 Sep 2014 AD04 Register(s) moved to registered office address Pavilion View 19 New Road Brighton East Sussex BN1 1EY
30 Sep 2014 AD01 Registered office address changed from The Old Post Office 2 Chapel Lane Great Doddington Northamptonshire NN29 7TJ to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 30 September 2014
13 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1