CRAVEN FAWCETT (1997) LIMITED

K P M G 1 The Embankment K P M G 1 The Embankment, Leeds, LS1 4DW, West Yorkshire
StatusACTIVE
Company No.03331347
CategoryPrivate Limited Company
Incorporated11 Mar 1997
Age27 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

CRAVEN FAWCETT (1997) LIMITED is an active private limited company with number 03331347. It was incorporated 27 years, 1 month, 30 days ago, on 11 March 1997. The company address is K P M G 1 The Embankment K P M G 1 The Embankment, Leeds, LS1 4DW, West Yorkshire.



Company Fillings

Restoration order of court

Date: 08 Oct 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 16 May 2006

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 31 Jan 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 16 Sep 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 02 Aug 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Court order

Date: 28 Apr 2005

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation compulsory completion

Date: 10 Aug 2004

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 30 Jul 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 17 Sep 2003

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 19 Sep 2002

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation compulsory winding up order

Date: 11 Dec 2001

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Miscellaneous

Date: 25 Oct 2001

Category: Miscellaneous

Type: MISC

Description: Statement of affairs

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 25 Oct 2001

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 31/07/01 from: bell vue business centre, elm tree street wakefield west yorkshire WF1 5EQ

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/00 to 31/10/00

Documents

View document PDF

Legacy

Date: 02 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 04 Mar 2000

Action Date: 02 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-02

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 May 1999

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 20 May 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/99; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 18 Jan 1999

Action Date: 03 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-03

Documents

View document PDF

Legacy

Date: 08 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/03/98; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/98 to 30/04/98

Documents

View document PDF

Legacy

Date: 12 Dec 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Nov 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Statement of affairs

Date: 03 Aug 1997

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 03 Aug 1997

Category: Capital

Type: 88(2)P

Description: Ad 23/05/97--------- £ si 33529@1=33529 £ ic 190000/223529

Documents

View document PDF

Legacy

Date: 17 Jun 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 May 1997

Category: Capital

Type: 88(2)R

Description: Ad 12/05/97--------- £ si 189998@1=189998 £ ic 2/190000

Documents

View document PDF

Legacy

Date: 20 May 1997

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/05/97

Documents

View document PDF

Resolution

Date: 20 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 May 1997

Category: Address

Type: 287

Description: Registered office changed on 20/05/97 from: fourth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB

Documents

View document PDF

Legacy

Date: 20 May 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 May 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 May 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 May 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 13 May 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wortonmile LIMITED\certificate issued on 13/05/97

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 24/03/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Incorporation company

Date: 11 Mar 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTI-ZEN COFFEE LIMITED

60 SUNBRIDGE ROAD,BRADFORD,BD1 2AB

Number:11527171
Status:ACTIVE
Category:Private Limited Company

CJ MURRAY SOLUTIONS LTD

28-30 NORTH STREET,DALRY,KA24 5DW

Number:SC595457
Status:ACTIVE
Category:Private Limited Company

FAULKLAND CONSTRUCTION LIMITED

WESTBURY COURT, CHURCH ROAD,BRISTOL,BS9 3EF

Number:04805822
Status:ACTIVE
Category:Private Limited Company

KELVEDON RISK CONSULTING LIMITED

46 HERON ROAD,COLCHESTER,CO5 9PA

Number:04772061
Status:ACTIVE
Category:Private Limited Company

MORONDAVA PROPERTY LLP

SUITE 3 FALCON COURT BUSINESS CENTRE,MAIDSTONE,ME15 6TF

Number:OC373545
Status:ACTIVE
Category:Limited Liability Partnership

QUALICONNECT LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:10756173
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