CRAGGWOOD DEVELOPMENTS LIMITED

30 Westgate 30 Westgate, West Yorkshire, LS21 3AS
StatusDISSOLVED
Company No.04733044
CategoryPrivate Limited Company
Incorporated13 Apr 2003
Age21 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution12 Aug 2014
Years9 years, 9 months, 2 days

SUMMARY

CRAGGWOOD DEVELOPMENTS LIMITED is an dissolved private limited company with number 04733044. It was incorporated 21 years, 1 month, 1 day ago, on 13 April 2003 and it was dissolved 9 years, 9 months, 2 days ago, on 12 August 2014. The company address is 30 Westgate 30 Westgate, West Yorkshire, LS21 3AS.



Company Fillings

Gazette dissolved compulsary

Date: 12 Aug 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 29 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Legacy

Date: 24 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 13 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2009

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 22/08/07 from: 13 yorkersgate malton north yorkshire YO17 7AA

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed harrisonco no. 7 LIMITED\certificate issued on 16/03/06

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 10/11/05 from: stamford house piccadilly york north yorkshire YO1 9PP

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/05; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Incorporation company

Date: 13 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEY UNIVERSAL LIMITED

11745286: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11745286
Status:ACTIVE
Category:Private Limited Company

DELLA & JAMES LIMITED

APARTMENT 40, CITYWALK,BIRMINGHAM,B1 1DH

Number:08314678
Status:ACTIVE
Category:Private Limited Company

LAUREN STONE LIMITED

MCLINTOCK CHARTERED ACCOUNTANTS 2 HILLIARDS COURT,CHESTER,CH4 9PX

Number:10218658
Status:ACTIVE
Category:Private Limited Company

ONROUTE.IO LIMITED

THE POYNT BUILDING,NOTTINGHAM,NG1 5FW

Number:10531959
Status:ACTIVE
Category:Private Limited Company

PEARSON FERRIER BOLTON LTD

DESAI & CO ACCOUNTANTS, DESAI HOUSE, 9-13,COVENTRY,CV6 4AD

Number:09862378
Status:ACTIVE
Category:Private Limited Company

PFA SERVICES LIMITED

58 FARRINGTON ROAD,,WV4 6QH

Number:06242487
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