C.R.P.TRADE PRODUCTIONS LIMITED
Status | DISSOLVED |
Company No. | 00496240 |
Category | Private Limited Company |
Incorporated | 07 Jun 1951 |
Age | 73 years |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 4 years, 11 months, 5 days |
SUMMARY
C.R.P.TRADE PRODUCTIONS LIMITED is an dissolved private limited company with number 00496240. It was incorporated 73 years ago, on 07 June 1951 and it was dissolved 4 years, 11 months, 5 days ago, on 02 July 2019. The company address is Wimbourne House Wimbourne House, Hayes, UB3 3NB, Middx.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type dormant
Date: 01 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type dormant
Date: 09 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Accounts with accounts type dormant
Date: 23 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Accounts with accounts type dormant
Date: 29 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Legacy
Date: 04 Mar 2013
Category: Mortgage
Type: MG04
Description: 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 /whole /charge no 4
Documents
Legacy
Date: 04 Mar 2013
Category: Mortgage
Type: MG04
Description: 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 /whole /charge no 5
Documents
Accounts with accounts type small
Date: 03 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 11 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Doctor John Alexander Milne Davidson
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Accounts with accounts type small
Date: 13 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Francis
Documents
Accounts with accounts type small
Date: 29 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date
Date: 22 Mar 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Accounts with accounts type small
Date: 14 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-18
Officer name: Charles Edward Eastwood Francis
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-18
Officer name: Clare Cecelia Francis
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Josephine Lesley Bridel
Change date: 2009-11-18
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-18
Officer name: Mr James Curzon Farr
Documents
Change person secretary company with change date
Date: 11 Dec 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr James Curzon Farr
Change date: 2009-11-18
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; no change of members
Documents
Accounts with accounts type small
Date: 26 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/08; no change of members
Documents
Accounts with accounts type small
Date: 17 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/07; full list of members
Documents
Accounts with accounts type small
Date: 02 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/06; full list of members
Documents
Accounts with accounts type small
Date: 16 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 25 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/05; full list of members
Documents
Legacy
Date: 01 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 26 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 14 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/04; full list of members
Documents
Accounts with accounts type small
Date: 20 Jan 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type small
Date: 26 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 12 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/03; full list of members
Documents
Legacy
Date: 18 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/02; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 08 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/01; full list of members
Documents
Accounts with accounts type small
Date: 06 Feb 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 11 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/00; full list of members
Documents
Accounts with accounts type small
Date: 20 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 09 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/99; no change of members
Documents
Accounts with accounts type small
Date: 09 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 26 Jan 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/98; no change of members
Documents
Accounts with accounts type small
Date: 29 Jan 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 12 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/97; full list of members
Documents
Accounts with accounts type small
Date: 26 Jan 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 07 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/96; no change of members
Documents
Accounts with accounts type small
Date: 01 Feb 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 13 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/95; no change of members
Documents
Accounts with accounts type small
Date: 24 Feb 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 29 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/94; full list of members
Documents
Accounts with accounts type small
Date: 10 Mar 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 21 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/93; no change of members
Documents
Accounts with accounts type small
Date: 22 Jan 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 26 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/92; no change of members
Documents
Accounts with accounts type small
Date: 10 Jan 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 08 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/91; full list of members
Documents
Accounts with accounts type small
Date: 24 Jan 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 25 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 25/02/90; full list of members
Documents
Accounts with accounts type small
Date: 19 Jan 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 15 Jan 1990
Category: Address
Type: 287
Description: Registered office changed on 15/01/90 from: wimborne house 4 pump lane hayes middx UB3 3NE
Documents
Legacy
Date: 28 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 25/02/89; full list of members
Documents
Accounts with accounts type small
Date: 11 Apr 1989
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 27 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 25/02/88; full list of members
Documents
Accounts with accounts type small
Date: 13 Jan 1988
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Legacy
Date: 08 Apr 1987
Category: Annual-return
Type: 363
Description: Return made up to 25/02/87; full list of members
Documents
Accounts with accounts type small
Date: 28 Feb 1987
Action Date: 30 Jun 1986
Category: Accounts
Type: AA
Made up date: 1986-06-30
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL
Number: | 09018070 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROFTON JUNIOR SCHOOL,ORPINGTON,BR5 1EL
Number: | 07824714 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
REGENT'S COURT,HULL,HU2 8BA
Number: | 05593008 |
Status: | ACTIVE |
Category: | Private Limited Company |
JLP CONSULTING SERVICES LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10295906 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 SOMERFORD GROVE ESTATE,LONDON,N16 7TN
Number: | 05426038 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-10 CHANDOS STREET,LONDON,W1G 9DQ
Number: | 08787201 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |