CROPWISE LIMITED

HUTCHINSONS HUTCHINSONS, Wisbech, PE13 2RN, Cambridgeshire
StatusDISSOLVED
Company No.01616234
CategoryPrivate Limited Company
Incorporated23 Feb 1982
Age42 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 3 months, 1 day

SUMMARY

CROPWISE LIMITED is an dissolved private limited company with number 01616234. It was incorporated 42 years, 2 months, 21 days ago, on 23 February 1982 and it was dissolved 2 years, 3 months, 1 day ago, on 15 February 2022. The company address is HUTCHINSONS HUTCHINSONS, Wisbech, PE13 2RN, Cambridgeshire.



Company Fillings

Gazette dissolved voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Nov 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Keith Johnson

Termination date: 2021-09-09

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2021-06-07

Documents

View document PDF

Legacy

Date: 21 May 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 May 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/05/21

Documents

View document PDF

Resolution

Date: 21 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoff Mason

Termination date: 2021-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 05 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-05

Officer name: Andrew John Mc Munn

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 13 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-29

Officer name: Andrew John Mc Munn

Documents

View document PDF

Change person director company with change date

Date: 13 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-29

Officer name: Mr Geoff Mason

Documents

View document PDF

Change person director company with change date

Date: 13 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Anthony Hutchinson

Change date: 2020-04-29

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-04-29

Officer name: Mr Richard Keith Johnson

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Gary Adrian Johnson

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Keith Johnson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 01 May 2012

Action Date: 29 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-29

Officer name: Geoff Mason

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2009-12-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 03 Jun 2010

Action Date: 27 May 2010

Category: Capital

Type: SH02

Date: 2010-05-27

Capital : 500,973 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Mc Munn

Change date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoff Mason

Change date: 2010-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john priestley

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed richard johnson

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Address

Type: 287

Description: Registered office changed on 07/05/2009 from market weighton road barlby selby north yorkshire. YO8 7LD

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary stephen corne

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed david antony hutchinson

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed geoff mason

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Capital

Type: 169

Description: £ ic 637813/608573 30/05/06 £ sr 29240@1=29240

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Capital

Type: 169

Description: £ ic 664519/637813 27/07/05 £ sr 26706@1=26706

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/06/05-30/06/05 £ si 1500@1=1500 £ ic 663019/664519

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Capital

Type: 169

Description: £ ic 671307/663019 17/01/05 £ sr 8288@1=8288

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 03 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/04; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 27 Mar 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Capital

Type: 169

Description: £ sr 81483@1 25/10/00

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Capital

Type: 169

Description: £ sr 1950@1 23/04/01

Documents

View document PDF

Legacy

Date: 17 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/02; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Jan 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Capital

Type: 88(2)R

Description: Ad 29/06/01--------- £ si 26843@1=26843 £ ic 643464/670307

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 05 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 29/06/01--------- £ si 81140@1=81140 £ ic 562324/643464

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 29/06/01--------- £ si 43860@1=43860 £ ic 518464/562324

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Capital

Type: 88(2)R

Description: Ad 29/06/01--------- £ si 87720@1=87720 £ ic 430744/518464

Documents

View document PDF

Memorandum articles

Date: 05 Jul 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/01 to 30/06/01

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Sep 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/04/00; full list of members

Documents

View document PDF


Some Companies

ACTIVE CALIBRATION ENGINEERING LIMITED

68B BRADES ROAD,OLDBURY,B69 2FD

Number:06071541
Status:ACTIVE
Category:Private Limited Company

CRISPY FRIED LTD

58 GEOFFREY STREET,PRESTON,PR1 5NJ

Number:11411789
Status:ACTIVE
Category:Private Limited Company

FASTRENT ROOMS LIMITED

FLAT 4, KESTREL HOUSE,LONDON,EC1V 8EN

Number:10898078
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HANDLEY TRANSPORT SOLUTIONS LIMITED

163 WAVERLEY ROAD,HARROW,HA2 9RQ

Number:11016466
Status:ACTIVE
Category:Private Limited Company

INFINITY EVENTS GROUP LTD

1 CURZON LANE,DUFFIELD,DE56 4DE

Number:11859119
Status:ACTIVE
Category:Private Limited Company

PAPA MEDIA LTD

97 YARMOUTH ROAD,NORWICH,NR7 0HF

Number:09909093
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source