CREDENCE TECHNOLOGIES LIMITED

2 Oakwood View, Leeds, LS8 2PY, England
StatusDISSOLVED
Company No.07874070
CategoryPrivate Limited Company
Incorporated07 Dec 2011
Age12 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 3 months, 9 days

SUMMARY

CREDENCE TECHNOLOGIES LIMITED is an dissolved private limited company with number 07874070. It was incorporated 12 years, 5 months, 23 days ago, on 07 December 2011 and it was dissolved 1 year, 3 months, 9 days ago, on 21 February 2023. The company address is 2 Oakwood View, Leeds, LS8 2PY, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Dissolution application strike off company

Date: 25 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

New date: 2022-10-31

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 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: 06 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-04

Officer name: Shilpa Patil

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kapil Patil

Change date: 2019-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 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: 05 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-13

Old address: Doe House Farm Bradfield Dale Sheffield S6 6LE

New address: 2 Oakwood View Leeds LS8 2PY

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Address

Type: AD01

New address: Doe House Farm Bradfield Dale Sheffield S6 6LE

Old address: The Long Lodge 265-269 Kingston Road London SW19 3FW

Change date: 2015-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: AD01

New address: The Long Lodge 265-269 Kingston Road London SW19 3FW

Change date: 2014-10-21

Old address: Tax-Link 139 Kingston Road Wimbledon London SW19 1LT

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2014

Action Date: 15 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shilpa Patil

Change date: 2014-06-15

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2014

Action Date: 15 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-15

Officer name: Kapil Patil

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shilpa Patil

Change date: 2013-04-04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-04

Officer name: Kapil Patil

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shilpa Patil

Change date: 2013-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-30

Officer name: Kapil Patil

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-30

Officer name: Kapil Patil

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Incorporation company

Date: 07 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRED & MILDRED LIMITED

RIDGE COTTAGE GLEVERING HILL,WOODBRIDGE,IP13 0DG

Number:08319014
Status:ACTIVE
Category:Private Limited Company

HPH (NORTHANTS) LIMITED

1 BILLING ROAD,NORTHAMPTON,NN1 5AL

Number:07870752
Status:ACTIVE
Category:Private Limited Company

PATES AUDITING LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:11305275
Status:ACTIVE
Category:Private Limited Company

POSH WASH OF BIDEFORD LTD

HEARDS COACHES,BIDEFORD,EX39 2LG

Number:09780358
Status:ACTIVE
Category:Private Limited Company

SOLUTION777 LIMITED

5 PENNACK ROAD,LONDON,SE15 6DD

Number:06552706
Status:ACTIVE
Category:Private Limited Company

THE HIMALAYA DRUG COMPANY LIMITED

2ND FLOOR 2 CITY PLACE,GATWICK,RH6 0PA

Number:06259989
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