CRIME AWARENESS EDUCATION & RESTITUTION LIMITED

3 Castlegate, Grantham, NG31 6SF, Lincolnshire, England
StatusDISSOLVED
Company No.08544143
CategoryPrivate Limited Company
Incorporated24 May 2013
Age11 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution13 Sep 2022
Years1 year, 10 months, 20 days

SUMMARY

CRIME AWARENESS EDUCATION & RESTITUTION LIMITED is an dissolved private limited company with number 08544143. It was incorporated 11 years, 2 months, 10 days ago, on 24 May 2013 and it was dissolved 1 year, 10 months, 20 days ago, on 13 September 2022. The company address is 3 Castlegate, Grantham, NG31 6SF, Lincolnshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-28

Psc name: The Caer Group Limited

Documents

View document PDF

Change person director company with change date

Date: 28 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-24

Officer name: Mrs Jacqueline Ann Lambert

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-09

Officer name: Mrs Jacqueline Ann Lambert

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-12

Officer name: Mrs Jacqueline Ann Lambert

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-12

Old address: C/O Duncan & Toplis Enterprise Way, Pinchbeck Spalding Lincolnshire PE11 3YR

New address: 3 Castlegate Grantham Lincolnshire NG31 6SF

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-12

Psc name: The Caer Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Willett

Termination date: 2015-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Gim Suan De Souza

Termination date: 2014-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Change account reference date company current extended

Date: 23 Apr 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-06-30

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Gim Suan De Souza

Documents

View document PDF

Incorporation company

Date: 24 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. A. TAYLOR LIMITED

11/13 SHAFTESBURY PLACE,EAST SUSSEX,BN1 4QS

Number:03416088
Status:ACTIVE
Category:Private Limited Company

JMACSAFETYSOLUTIONS LIMITED

BLACKFAULDS HOUSE BUNGALOW,AVONBRIDGE,FK1 2JZ

Number:SC577133
Status:ACTIVE
Category:Private Limited Company

LIB FAB LTD

24 BUTTERMERE,GATESHEAD,NE10 0XE

Number:11461486
Status:ACTIVE
Category:Private Limited Company

RISCURA SOLUTIONS (UK) LIMITED

LOWER GROUND FLOOR,LONDON,SW1X 8PS

Number:06658776
Status:ACTIVE
Category:Private Limited Company

STELLA NOVA LIMITED

7A DUNDAS STREET,EDINBURGH,EH3 6QG

Number:SC422428
Status:ACTIVE
Category:Private Limited Company

TOGETHER IN CARE FORENSIC LIMITED

C/O ABC ACCOUNTING SERVICES UNIT 1, SANDARS ROAD,GAINSBOROUGH,DN21 1RZ

Number:08359039
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