CR GROUP LIMITED

170 Shobnall Road, Burton-On-Trent, DE14 2BD, England
StatusDISSOLVED
Company No.09696410
CategoryPrivate Limited Company
Incorporated21 Jul 2015
Age8 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution31 Mar 2020
Years4 years, 1 month, 15 days

SUMMARY

CR GROUP LIMITED is an dissolved private limited company with number 09696410. It was incorporated 8 years, 9 months, 25 days ago, on 21 July 2015 and it was dissolved 4 years, 1 month, 15 days ago, on 31 March 2020. The company address is 170 Shobnall Road, Burton-on-trent, DE14 2BD, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jan 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: 20 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-06

Old address: 3 Birch View Chester Le Street County Durham DH2 2XP England

New address: 170 Shobnall Road Burton-on-Trent DE14 2BD

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Adrian Mccammon

Appointment date: 2016-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-20

Officer name: Carl Adrian Mccammon

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jul 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 10 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-10

Officer name: Mr Carl Mccammon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2016

Action Date: 01 Apr 2016

Category: Address

Type: AD01

New address: 3 Birch View Chester Le Street County Durham DH2 2XP

Old address: 4 Waterford Crescent Whitley Bay Tyne and Wear NE26 2EA United Kingdom

Change date: 2016-04-01

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2016

Action Date: 10 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-10

Capital : 10 GBP

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rosie Yarde

Change date: 2015-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rosie Yarde

Appointment date: 2015-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2015

Action Date: 21 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James David Mccammon

Termination date: 2015-07-21

Documents

View document PDF

Incorporation company

Date: 21 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHTON WHITBY LTD

RIDGEWAY FARM HARTWELL ROAD,NORTHAMPTON,NN7 2JR

Number:11376864
Status:ACTIVE
Category:Private Limited Company

ASSOCIATED EUROPEAN MANAGEMENT

AMERICAN NATIONAL BANK BUILDING,CHEYENNE WY 82001,

Number:FC017350
Status:ACTIVE
Category:Other company type

BADGER CONSULTING LIMITED

61 DENE ROAD,NORTHWOOD,HA6 2DD

Number:11094796
Status:ACTIVE
Category:Private Limited Company

CLARK PHARMA CONSULTING LIMITED

DORMER HOUSE,ROTHLEY,LE7 7NU

Number:07982460
Status:ACTIVE
Category:Private Limited Company

SOUTH DOWNS RESOURCING LIMITED

ASM HOUSE,HASSOCKS,BN6 8QL

Number:09948669
Status:ACTIVE
Category:Private Limited Company

TENURESWIFT PROPERTY MANAGEMENT LIMITED

ST JOHN'S CHAMBERS,CHESTER,CH1 1QN

Number:02974620
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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