CRAWFORD HEALTHCARE (R&D) LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.06957886
CategoryPrivate Limited Company
Incorporated09 Jul 2009
Age14 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution19 Feb 2024
Years3 months, 26 days

SUMMARY

CRAWFORD HEALTHCARE (R&D) LIMITED is an dissolved private limited company with number 06957886. It was incorporated 14 years, 11 months, 7 days ago, on 09 July 2009 and it was dissolved 3 months, 26 days ago, on 19 February 2024. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 19 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-20

Old address: King Edward Court King Edward Road Knutsford Cheshire WA16 0BE

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Apr 2023

Category: Address

Type: AD03

New address: 3M Centre Cain Road Bracknell Berkshire RG12 8HT

Documents

View document PDF

Change sail address company with new address

Date: 18 Apr 2023

Category: Address

Type: AD02

New address: 3M Centre Cain Road Bracknell Berkshire RG12 8HT

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2022

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Crawford Healthcare Holdings Limited

Change date: 2018-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irfan Mohammed Malik

Termination date: 2020-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Robert Lasparini

Appointment date: 2020-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simla Semerciyan

Termination date: 2020-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lars Hanseid

Appointment date: 2020-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 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: 14 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-11

Officer name: Peter Robert Rhodes

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-11

Officer name: Christiaan Jan Otto Pool

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2020

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Irfan Mohammed Malik

Appointment date: 2019-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2020

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-11

Officer name: Simla Semerciyan

Documents

View document PDF

Accounts with accounts type dormant

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: 31 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2019

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-29

Psc name: Crawford Healthcare Holdings Plc

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Dec 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Resolution

Date: 29 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-08

Officer name: Spencer Alan Kerry

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-08

Officer name: Richard James Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christiaan Jan Otto Pool

Appointment date: 2018-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Robert Rhodes

Appointment date: 2018-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-18

Officer name: Mr Spencer Alan Kerry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Aug 2012

Action Date: 28 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-28

Old address: Unit 1 Adams Court Adams Hill Knutsford Cheshire WA16 6BA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Change account reference date company current extended

Date: 22 Dec 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2011

Action Date: 11 Oct 2011

Category: Address

Type: AD01

Old address: Cheshire House 164 Main Road Goostrey Cheshire CW4 8JP

Change date: 2011-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 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: 22 Dec 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mr Richard Anderson

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jan 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2010

Action Date: 02 Jan 2010

Category: Address

Type: AD01

Old address: 123 Deansgate Manchester M3 2BU

Change date: 2010-01-02

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Treanor

Documents

View document PDF

Termination secretary company with name

Date: 02 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: P & P Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: P & P Directors Limited

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Anderson

Documents

View document PDF

Certificate change of name company

Date: 05 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fleetness 651 LIMITED\certificate issued on 06/08/09

Documents

View document PDF

Incorporation company

Date: 09 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEE BIGLIS LIMITED

1ST FLOOR SACKVILLE HOUSE,LONDON,EC3M 6BN

Number:09093173
Status:ACTIVE
Category:Private Limited Company

CARPARKINK MEDIA UK LTD

UNIT 12,CRAMLINGTON,NE23 1WP

Number:07040549
Status:ACTIVE
Category:Private Limited Company

DANZEY FARM LTD

THE POULTRY HOUSES LOWER CANK FARM,TANWORTH - IN - ARDEN,B94 5BG

Number:11794876
Status:ACTIVE
Category:Private Limited Company

RICH & SHAMELESS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11458412
Status:ACTIVE
Category:Private Limited Company

SHAKS FINANCIAL SERVICES LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:11915864
Status:ACTIVE
Category:Private Limited Company

SL014888 LP

SUITE 1357,GLASGOW,G2 1QX

Number:SL014888
Status:ACTIVE
Category:Limited Partnership

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