M.W. CRIPWELL (FACILITIES MANAGEMENT) LIMITED

6 Victoria Road 6 Victoria Road, Staffordshire
StatusDISSOLVED
Company No.03125908
CategoryPrivate Limited Company
Incorporated14 Nov 1995
Age28 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution22 Jun 2010
Years14 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

View document PDF

Gazette notice voluntary

Date: 09 Mar 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Feb 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Aug 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/97; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 1997

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/96; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 1996

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jul 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jun 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Resolution

Date: 20 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Feb 1996

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 17 Feb 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Nov 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE COMMUNITIES UK LTD

65 OLD STREET,ASHTON-UNDER-LYNE,OL6 6BD

Number:08839186
Status:ACTIVE
Category:Private Limited Company

BODYCHECK LIMITED

FIRST FLOOR SUITE 139 BLENDON,KENT,DA5 1BT

Number:03958283
Status:ACTIVE
Category:Private Limited Company

CHETWYN CONSTRUCTION LIMITED

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

ROMDISC DEVELOPMENTS LIMITED

HOLLY HOUSE THE STREET,MELTON CONSTABLE,NR24 2PY

Number:03450708
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