CRAWLEY HOLDINGS LIMITED

08905109
1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
24 May 2022 gazette Gazette Dissolved Liquidation 1 Buy now
24 Feb 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
14 Dec 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
14 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
23 Dec 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
24 Sep 2019 accounts Amended Accounts 18 Buy now
18 Feb 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
18 Feb 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
11 Jan 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 5 Buy now
20 Dec 2018 insolvency Order Of Court Restoration Previously Members Voluntary Liquidation 5 Buy now
18 Jan 2018 gazette Gazette Dissolved Liquidation 1 Buy now
18 Oct 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
19 Dec 2016 address Change Sail Address Company With New Address 2 Buy now
13 Dec 2016 officers Termination of appointment of secretary (F&C Investment Business Limited) 2 Buy now
13 Dec 2016 officers Termination of appointment of director (Trudi Clark) 2 Buy now
13 Dec 2016 officers Termination of appointment of director (Martin Richard Moore) 2 Buy now
13 Dec 2016 officers Termination of appointment of director (David Edward Preston) 2 Buy now
22 Nov 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Nov 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
20 Jun 2016 officers Termination of appointment of director (Brian William Sweetland) 1 Buy now
07 Jun 2016 accounts Annual Accounts 19 Buy now
24 May 2016 auditors Auditors Resignation Company 2 Buy now
15 Apr 2016 annual-return Annual Return 6 Buy now
15 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2015 auditors Auditors Resignation Company 1 Buy now
12 Aug 2015 officers Appointment of director (Mr David Edward Preston) 2 Buy now
10 Aug 2015 officers Appointment of director (Trudi Clark) 2 Buy now
08 Aug 2015 resolution Resolution 3 Buy now
06 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2015 officers Appointment of director (Mr Brian William Sweetland) 2 Buy now
05 Aug 2015 officers Appointment of director (Mr Martin Richard Moore) 2 Buy now
05 Aug 2015 officers Appointment of corporate secretary (F&C Investment Business Limited) 2 Buy now
05 Aug 2015 officers Termination of appointment of director (Stephanie Miles) 1 Buy now
05 Aug 2015 officers Termination of appointment of director (Christopher John Mcpherson) 1 Buy now
05 Aug 2015 officers Termination of appointment of director (John Nigel Kirkland) 1 Buy now
05 Aug 2015 officers Termination of appointment of director (John Alexander Charles Kirkland) 1 Buy now
05 Aug 2015 officers Termination of appointment of director (Mark Lewis Glatman) 1 Buy now
05 Aug 2015 officers Termination of appointment of secretary (Stephanie Miles) 1 Buy now
06 Jun 2015 accounts Annual Accounts 5 Buy now
05 Mar 2015 annual-return Annual Return 9 Buy now
10 Mar 2014 officers Appointment of director (Mrs Stephanie Miles) 2 Buy now
06 Mar 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Feb 2014 incorporation Incorporation Company 24 Buy now