-
CRAWLEY PARKER LIMITED - The Old Dairy St. Marys Road, Aldeby, Beccles, NR34 0BD, United Kingdom
Company Information
- Company registration number
- 06810928
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Old Dairy St. Marys Road
- Aldeby
- Beccles
- NR34 0BD
- England The Old Dairy St. Marys Road, Aldeby, Beccles, NR34 0BD, England UK
Management
- Managing Directors
- BOYD, Graham Bruce John Grant
- GIBBS, David Charles
- Company secretaries
- LEACH, Paula Ann
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-02-05
- Dissolved on
- 2020-10-06
- SIC/NACE
- 46130
Ownership
- Beneficial Owners
- Mr Clive Anthony Wheatley
- Mr David Charles Gibbs
- Mr Graham Bruce John Grant Boyd
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2013-09-30
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2013-01-06
-
CRAWLEY PARKER LIMITED Company Description
- CRAWLEY PARKER LIMITED is a ltd registered in United Kingdom with the Company reg no 06810928. Its current trading status is "closed". It was registered 2009-02-05. It has declared SIC or NACE codes as "46130". It has 2 directors and 1 secretary. The latest accounts are filed up to 2018-12-31. The latest annual return was filed up to 2013-01-06.It can be contacted at The Old Dairy St. Marys Road .
Get CRAWLEY PARKER LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Crawley Parker Limited - The Old Dairy St. Marys Road, Aldeby, Beccles, NR34 0BD, United Kingdom
Did you know? kompany provides original and official company documents for CRAWLEY PARKER LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-10-06) - GAZ2(A)
-
confirmation-statement-with-updates (2020-01-13) - CS01
-
gazette-notice-voluntary (2020-04-21) - GAZ1(A)
-
dissolution-application-strike-off-company (2020-04-08) - DS01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-03) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-09-09) - AA
-
confirmation-statement-with-no-updates (2019-01-17) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-12) - AA
-
confirmation-statement-with-no-updates (2018-01-17) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-08-11) - AA
-
confirmation-statement-with-updates (2017-01-16) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-01-06) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-14) - AA
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-10-23) - TM02
-
appoint-person-secretary-company-with-name-date (2015-10-23) - AP03
-
termination-director-company-with-name-termination-date (2015-10-12) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-06-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-08) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-22) - AD01
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-12-05) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-10-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-07) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-22) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-10) - AR01
-
change-person-secretary-company-with-change-date (2012-02-10) - CH03
-
change-person-director-company-with-change-date (2012-02-10) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-09-05) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-28) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-06) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-10-02) - AA
keyboard_arrow_right 2009
-
legacy (2009-03-12) - 288a
-
legacy (2009-03-13) - 288a
-
legacy (2009-07-07) - 123
-
legacy (2009-03-18) - 287
-
legacy (2009-05-07) - 225
-
legacy (2009-05-08) - 395
-
legacy (2009-03-17) - 288b
-
incorporation-company (2009-02-05) - NEWINC