GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 23rd, November 2020
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd December 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 21st May 2018
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
160.00 GBP is the capital in company's statement on Monday 21st May 2018
filed on: 6th, June 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 21st May 2018
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd December 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd December 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd December 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 3rd December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd December 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 18th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd December 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 20th December 2013
capital
|
|
AD01 |
Change of registered office on Monday 7th October 2013 from 36 Warren Place Pelsall Walsall West Midlands WS8 6BY England
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd December 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 23rd, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd December 2011
filed on: 23rd, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 8th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd December 2010
filed on: 10th, December 2010
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 11th January 2010
filed on: 11th, January 2010
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed C.R.H. driveways LIMITEDcertificate issued on 11/01/10
filed on: 11th, January 2010
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 17th December 2009
filed on: 17th, December 2009
| resolution
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 10th December 2009
filed on: 10th, December 2009
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Thursday 10th December 2009) of a secretary
filed on: 10th, December 2009
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 8th December 2009.
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 8th December 2009.
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 8th December 2009) of a secretary
filed on: 8th, December 2009
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 7th December 2009 from the Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ
filed on: 7th, December 2009
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 7th December 2009
filed on: 7th, December 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 7th December 2009
filed on: 7th, December 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, December 2009
| incorporation
|
Free Download
(34 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|