CRAZE LIMITED

25 Milton Avenue, Bath, BA2 4QZ, United Kingdom
StatusDISSOLVED
Company No.03056718
CategoryPrivate Limited Company
Incorporated15 May 1995
Age29 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution01 Oct 2013
Years10 years, 8 months, 16 days

SUMMARY

CRAZE LIMITED is an dissolved private limited company with number 03056718. It was incorporated 29 years, 1 month, 2 days ago, on 15 May 1995 and it was dissolved 10 years, 8 months, 16 days ago, on 01 October 2013. The company address is 25 Milton Avenue, Bath, BA2 4QZ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jun 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 15 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2011

Action Date: 08 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-08

Officer name: Adam William John Reynolds

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jun 2011

Action Date: 08 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-08

Officer name: Hagar Reynolds

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2010

Action Date: 19 Nov 2010

Category: Address

Type: AD01

Old address: 227 Bloomfield Road Bath Somerset BA2 2AY

Change date: 2010-11-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Adam William John Reynolds

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 30 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-30

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2007

Action Date: 30 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2007

Action Date: 30 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-30

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2004

Action Date: 30 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-30

Documents

View document PDF

Legacy

Date: 24 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2003

Action Date: 30 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-30

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2002

Action Date: 30 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-30

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 17/07/01 from: 6 three hill view glastonbury somerset BA6 8AU

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 09/08/99 from: 6 three hill view glastonbury somerset BA6 8AU

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Aug 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 27/07/99 from: 3 haybridge villas haybridge wells somerset BA5 1AJ

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 31 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 24 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed simulacrum LIMITED\certificate issued on 24/12/97

Documents

View document PDF

Legacy

Date: 06 Aug 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Aug 1997

Category: Address

Type: 287

Description: Registered office changed on 06/08/97 from: 39 blenheim road old basing basingstoke hampshire RG24 7HP

Documents

View document PDF

Legacy

Date: 24 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/97; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 1996

Category: Address

Type: 287

Description: Registered office changed on 27/11/96 from: ashford lodge cypress court hazelwood road sneyd park, bristol BS9 1PY

Documents

View document PDF

Legacy

Date: 20 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 1996

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 14 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/96; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/05

Documents

View document PDF

Incorporation company

Date: 15 May 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMETHYST WORLDWIDE LIMITED

THE OLD SCHOOL HOUSE,MANCHESTER,M4 6AF

Number:06347058
Status:ACTIVE
Category:Private Limited Company

IQITECH LIMITED

OFFICE 6,LONDON,E4 9BW

Number:08967973
Status:ACTIVE
Category:Private Limited Company

KNU LTD

184 CHORLEY OLD ROAD,BOLTON,BL1 3BA

Number:10867901
Status:ACTIVE
Category:Private Limited Company

PATTERN & TRIM LIMITED

ABSOLUTE RECOVERY LIMITED UNIT 2 RAILWAY COURT,DONCASTER,DN4 5FB

Number:07307887
Status:LIQUIDATION
Category:Private Limited Company

REAL-TIME INTERNATIONAL (AGENCY) LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:03908148
Status:ACTIVE
Category:Private Limited Company

SEACHILL LIMITED

HILTON FOOD GROUP PLC 2-8 THE INTERCHANGE,HUNTINGDON,PE29 6YE

Number:03438411
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