M.W. CRIPWELL (FACILITIES MANAGEMENT) LIMITED
Status | DISSOLVED |
Company No. | 03125908 |
Category | Private Limited Company |
Incorporated | 14 Nov 1995 |
Age | 28 years, 8 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2010 |
Years | 14 years, 1 month, 9 days |
SUMMARY
M.W. CRIPWELL (FACILITIES MANAGEMENT) LIMITED is an dissolved private limited company with number 03125908. It was incorporated 28 years, 8 months, 17 days ago, on 14 November 1995 and it was dissolved 14 years, 1 month, 9 days ago, on 22 June 2010. The company address is 6 Victoria Road 6 Victoria Road, Staffordshire.
Company Fillings
Gazette dissolved voluntary
Date: 22 Jun 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Feb 2010
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/05; full list of members
Documents
Legacy
Date: 06 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/03; full list of members
Documents
Legacy
Date: 14 Nov 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 09 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 21 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/01; full list of members
Documents
Accounts with accounts type small
Date: 17 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 15 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/00; full list of members
Documents
Legacy
Date: 15 Nov 2000
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 19 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/99; full list of members
Documents
Accounts with accounts type small
Date: 14 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 01 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/98; full list of members
Documents
Accounts with accounts type small
Date: 16 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 26 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/97; full list of members
Documents
Legacy
Date: 10 Nov 1997
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts with accounts type small
Date: 10 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 27 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/96; full list of members
Documents
Legacy
Date: 29 Nov 1996
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 Jul 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jul 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jul 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jul 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jul 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jul 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jun 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Resolution
Date: 20 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 17 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Certificate change of name company
Date: 24 Nov 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed speed 5175 LIMITED\certificate issued on 27/11/95
Documents
Legacy
Date: 22 Nov 1995
Category: Address
Type: 287
Description: Registered office changed on 22/11/95 from: classic house 174-180 old street london EC1V 9BP
Documents
Some Companies
65 OLD STREET,ASHTON-UNDER-LYNE,OL6 6BD
Number: | 08839186 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR SUITE 139 BLENDON,KENT,DA5 1BT
Number: | 03958283 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICARAGE CORNER HOUSE,DERBY,DE23 6AE
Number: | 06134842 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK CHAMBERS PRACTICE LIMITED
10 HARBOUR HOUSE,WADEBRIDGE,PL27 7AH
Number: | 06033396 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESIDENT PUBLIC HOUSES LIMITED
49 SANDY LODGE ROAD,HERTS,WD3 1LN
Number: | 02642634 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HOLLY HOUSE THE STREET,MELTON CONSTABLE,NR24 2PY
Number: | 03450708 |
Status: | ACTIVE |
Category: | Private Limited Company |