CRAIGARD (BRIDGWATER) LIMITED

Salisbury House Salisbury House, London, EC2M 5PS, England
StatusDISSOLVED
Company No.09440192
CategoryPrivate Limited Company
Incorporated16 Feb 2015
Age9 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 9 months, 1 day

SUMMARY

CRAIGARD (BRIDGWATER) LIMITED is an dissolved private limited company with number 09440192. It was incorporated 9 years, 3 months, 16 days ago, on 16 February 2015 and it was dissolved 4 years, 9 months, 1 day ago, on 03 September 2019. The company address is Salisbury House Salisbury House, London, EC2M 5PS, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 14 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: 14 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: 19 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-18

Officer name: Mr David Andrew Foster

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-30

Officer name: Mr Paul Brett Foster

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094401920001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094401920002

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

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

Officer name: Mr Paul Brett Foster

Change date: 2018-08-06

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 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

Withdrawal of a person with significant control statement

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: D & a Nominees Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-19

New address: Salisbury House London Wall London EC2M 5PS

Old address: Druces Llp Salisbury House London Wall London EC2M 5PS England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2015

Action Date: 10 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094401920001

Charge creation date: 2015-04-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2015

Action Date: 10 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-10

Charge number: 094401920002

Documents

View document PDF

Incorporation company

Date: 16 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINITE ENERGY SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11088827
Status:ACTIVE
Category:Private Limited Company

LAKS INTERNATIONAL LIMITED

87 BERKELEY COURT,LONDON,NW1 5ND

Number:03296423
Status:ACTIVE
Category:Private Limited Company

OIL EURASIA LIMITED

WOODBERRY HOUSE,LONDON,N12 0DR

Number:06229933
Status:ACTIVE
Category:Private Limited Company

PAWEL KOSCIOLEK SERVICES LIMITED

C/O HGV DRIVER GROUP 76 MARKET STREET,BOLTON,BL4 7NY

Number:11516945
Status:ACTIVE
Category:Private Limited Company

SYSRIGHT LIMITED

10 CASSILIS ROAD,MIDDLESEX,TW1 1RU

Number:04496348
Status:ACTIVE
Category:Private Limited Company

TKDYNAMICS CONSULTANT LIMITED

60 BARTHOLOMEW ROAD,OXFORDSHIRE,OX4 3QH

Number:09526606
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