HUXLEY AND CRAWFORD LIMITED

Wessex Lodge Wessex Lodge, Taunton, TA1 3NN, Somerset, United Kingdom
StatusDISSOLVED
Company No.02982650
CategoryPrivate Limited Company
Incorporated24 Oct 1994
Age29 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution28 Feb 2012
Years12 years, 4 months, 9 days

SUMMARY

HUXLEY AND CRAWFORD LIMITED is an dissolved private limited company with number 02982650. It was incorporated 29 years, 8 months, 15 days ago, on 24 October 1994 and it was dissolved 12 years, 4 months, 9 days ago, on 28 February 2012. The company address is Wessex Lodge Wessex Lodge, Taunton, TA1 3NN, Somerset, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 28 Feb 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Vernon

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Shiffers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 24 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Melanie Treadaway

Documents

View document PDF

Termination secretary company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yulia Phelan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 24 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-24

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-25

Old address: Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 1NN

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-10

Old address: Hipoint Thomas Street Taunton Somerset TA2 6HB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed yulia phelan

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary tracey taylor

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed tracey elizabeth taylor

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary elizabeth vail

Documents

View document PDF

Accounts amended with made up date

Date: 31 Mar 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AAMD

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/05

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 29/03/04--------- £ si 28250@1=28250 £ ic 1750/30000

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/03/04

Documents

View document PDF

Resolution

Date: 05 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 10/06/03--------- £ si 750@1=750 £ ic 1000/1750

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 14/03/03 from: 88 kingsway holborn london WC2B 6AA

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/99; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2003

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2003

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2003

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2003

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2003

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/01; no change of members

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/00; no change of members

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/98; no change of members

Documents

View document PDF

Restoration order of court

Date: 06 Mar 2003

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 18 Aug 1998

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Apr 1998

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 16 Mar 1998

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 03 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/97; no change of members

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/96; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 12 Aug 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Resolution

Date: 12 Aug 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/95; full list of members

Documents

View document PDF

Legacy

Date: 07 May 1996

Category: Capital

Type: 88(2)R

Description: Ad 15/03/96--------- £ si 900@1=900 £ ic 102/1002

Documents

View document PDF

Legacy

Date: 26 Mar 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Mar 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Dec 1995

Category: Address

Type: 287

Description: Registered office changed on 11/12/95 from: 32 duke street london SW1Y 6DF

Documents

View document PDF

Legacy

Date: 06 Feb 1995

Category: Capital

Type: 88(2)R

Description: Ad 01/02/95--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Legacy

Date: 06 Feb 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 10 Jan 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 19 Dec 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 11 Nov 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed glenquay LTD\certificate issued on 14/11/94

Documents

View document PDF

Incorporation company

Date: 24 Oct 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRIEND FARMS LIMITED

THE OLD RECTORY,MARKET DRAYTON,TF9 4DN

Number:00676800
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE COUNTY ESTATES LIMITED

11 LITTLE PARK FARM ROAD,FAREHAM,PO15 5SN

Number:02787076
Status:ACTIVE
Category:Private Limited Company

JO METSON SCOTT LIMITED

OFFICE CLUB 2 THE BUSSEY BUILDING,133 COPELAND ROAD,SE15 3SN

Number:08237670
Status:ACTIVE
Category:Private Limited Company

OXO ELECTRICAL SERVICES LTD

XL BUSINESS SOLUTIONS LIMITED PREMIER HOUSE,CLECKHEATON,BD19 3TT

Number:06820087
Status:LIQUIDATION
Category:Private Limited Company

PROSEBACARE1000 LIMITED

KIMMICK PORTWAY,LANGPORT,TA10 0NQ

Number:10495751
Status:ACTIVE
Category:Private Limited Company

REBMA LIMITED

7 GREAT LIME KILNS,HORSHAM,RH13 9JL

Number:06490415
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