CRAWFORD HILL ASSOCIATES LTD
Status | LIQUIDATION |
Company No. | 05253918 |
Category | Private Limited Company |
Incorporated | 08 Oct 2004 |
Age | 19 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CRAWFORD HILL ASSOCIATES LTD is an liquidation private limited company with number 05253918. It was incorporated 19 years, 7 months, 22 days ago, on 08 October 2004. The company address is Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA.
Company Fillings
Change registered office address company with date old address new address
Date: 19 Jul 2023
Action Date: 19 Jul 2023
Category: Address
Type: AD01
New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA
Old address: Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th England
Change date: 2023-07-19
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 19 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Change account reference date company current extended
Date: 18 Feb 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-10-31
New date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Address
Type: AD01
New address: Quadrant Court 49 Calthorpe Road Edgbaston Birmingham B15 1th
Change date: 2020-01-24
Old address: Crown House 123 Hagley Road Birmingham B16 8LD England
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Address
Type: AD01
Old address: 31 Abbottsford Drive Penyffordd Flintshire CH4 0JG
New address: Crown House 123 Hagley Road Birmingham B16 8LD
Change date: 2018-10-08
Documents
Change person secretary company with change date
Date: 08 Oct 2018
Action Date: 07 Oct 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-10-07
Officer name: Julie Crawford
Documents
Change person director company with change date
Date: 08 Oct 2018
Action Date: 07 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Crawford
Change date: 2018-10-07
Documents
Change person director company with change date
Date: 08 Oct 2018
Action Date: 07 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Crawford
Change date: 2018-10-07
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Crawford
Change date: 2009-10-19
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Crawford
Change date: 2009-10-19
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/05; full list of members
Documents
Some Companies
32 THE CHASE,HIGH WYCOMBE,HP10 8BA
Number: | 06968060 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE,WELLINGBOROUGH,NN8 4HL
Number: | 09554947 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND AND LOWER GROUND FLOOR,SURBITON,KT6 5PP
Number: | 10923203 |
Status: | ACTIVE |
Category: | Private Limited Company |
LENDING SOFTWARE SOLUTIONS LIMITED
LANCASTER COURT,FAREHAM,PO15 5TU
Number: | 07250633 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 09224333 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,W1S 1DA
Number: | 04162268 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |