CRAIGARD (MILTON KEYNES) LIMITED

Salisbury House Salisbury House, London, EC2M 5PS
StatusDISSOLVED
Company No.08793871
CategoryPrivate Limited Company
Incorporated28 Nov 2013
Age10 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 18 days

SUMMARY

CRAIGARD (MILTON KEYNES) LIMITED is an dissolved private limited company with number 08793871. It was incorporated 10 years, 6 months, 5 days ago, on 28 November 2013 and it was dissolved 3 years, 2 months, 18 days ago, on 16 March 2021. The company address is Salisbury House Salisbury House, London, EC2M 5PS.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: D&a Nominees Limited

Termination date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-13

Officer name: Mr Paul Brett Foster

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Andrew Foster

Change date: 2019-08-13

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Andrew Foster

Change date: 2019-07-18

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Brett Foster

Change date: 2019-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Brett Foster

Change date: 2018-08-06

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-06

Officer name: Mr Paul Brett Foster

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-23

Officer name: David Andrew Foster

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: D & a Nominees Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087938710002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087938710001

Documents

View document PDF

Incorporation company

Date: 28 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHLP PROJECT

31 WILTON ROAD,BIRMINGHAM,B20 3RX

Number:07062036
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CHURCH HOUSE PROPERTY MANAGEMENT LTD

6 BARTON VILLAS,DAWLISH,EX7 9QJ

Number:11370141
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LINA TAYLOR EVENTS LTD

89 TANNER HILL ROAD,BRADFORD,BD7 4BR

Number:11429358
Status:ACTIVE
Category:Private Limited Company

LISSON ESTATES LIMITED

27-28 EASTCASTLE STREET,LONDON,W1W 8DH

Number:10892270
Status:ACTIVE
Category:Private Limited Company

PHIL CARTER LIMITED

2 OVER MEREWAY,CAMBRIDGE,CB24 5AE

Number:04612555
Status:ACTIVE
Category:Private Limited Company

SCAFFOLDING SOLUTIONS (SOUTH WEST) LTD

FLAT 2 BEECHWOOD HOUSE,BRISTOL,BS16 3TU

Number:11708594
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