Advanced company searchLink opens in new window

TOM CRAGGS LIMITED

Company number 03411293

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)
25 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Feb 2019 AD01 Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN on 11 February 2019
03 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 13 April 2018
15 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 13 April 2017
28 May 2016 4.68 Liquidators' statement of receipts and payments to 13 April 2016
01 Jun 2015 4.68 Liquidators' statement of receipts and payments to 13 April 2015
31 Dec 2014 1.4 Notice of completion of voluntary arrangement
31 Dec 2014 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 11 July 2014
24 Sep 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
18 Jul 2014 AD01 Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 July 2014
02 Jun 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 May 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Apr 2014 4.20 Statement of affairs with form 4.19
22 Apr 2014 600 Appointment of a voluntary liquidator
22 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Apr 2014 AD01 Registered office address changed from 161 the Headrow Leeds West Yorkshire LS1 2QS United Kingdom on 3 April 2014
16 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
22 Jul 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
15 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
25 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
29 Nov 2011 TM01 Termination of appointment of Paul Craggs as a director
25 Nov 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
18 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders