CRILLDEAN LIMITED

Register to unlock more data on OkredoRegister

CRILLDEAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05178167

Incorporation date

13/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Oxford House 8 Church Street, Arnold, Nottingham NG5 8FBCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2004)
dot icon17/12/2024
Final Gazette dissolved via compulsory strike-off
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon08/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon08/03/2021
Micro company accounts made up to 2020-03-31
dot icon17/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/08/2019
Change of details for Mr Phillip Antony Giles as a person with significant control on 2019-07-24
dot icon24/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/08/2016
Confirmation statement made on 2016-07-13 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2015
Registered office address changed from Gothic House Barker Gate Nottingham Nottinghamshire NG1 1JU to Oxford House 8 Church Street Arnold Nottingham NG5 8FB on 2015-12-31
dot icon10/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon02/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon23/07/2010
Director's details changed for Phillip Antony Giles on 2009-10-06
dot icon05/03/2010
Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 2010-03-05
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/07/2009
Return made up to 13/07/09; full list of members
dot icon17/06/2009
Director's change of particulars / phillip giles / 30/01/2009
dot icon17/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/09/2008
Director's change of particulars / phillip giles / 08/09/2008
dot icon29/08/2008
Appointment terminated secretary diane bespaly
dot icon14/07/2008
Return made up to 13/07/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/08/2007
New secretary appointed
dot icon22/08/2007
Return made up to 13/07/07; full list of members
dot icon23/07/2007
Director's particulars changed
dot icon06/07/2007
Secretary resigned
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/11/2006
Director's particulars changed
dot icon02/08/2006
Return made up to 13/07/06; full list of members
dot icon26/07/2006
Secretary's particulars changed
dot icon20/06/2006
Registered office changed on 20/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB
dot icon01/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/07/2005
Return made up to 13/07/05; full list of members
dot icon28/06/2005
Secretary's particulars changed
dot icon04/11/2004
New director appointed
dot icon04/11/2004
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon04/11/2004
Ad 31/08/04--------- £ si 1@1=1 £ ic 1/2
dot icon15/07/2004
Director resigned
dot icon13/07/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
13/07/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.44K
-
0.00
-
-
2022
0
1.91K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRILLDEAN LIMITED

CRILLDEAN LIMITED is an(a) Dissolved company incorporated on 13/07/2004 with the registered office located at Oxford House 8 Church Street, Arnold, Nottingham NG5 8FB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRILLDEAN LIMITED?

toggle

CRILLDEAN LIMITED is currently Dissolved. It was registered on 13/07/2004 and dissolved on 17/12/2024.

Where is CRILLDEAN LIMITED located?

toggle

CRILLDEAN LIMITED is registered at Oxford House 8 Church Street, Arnold, Nottingham NG5 8FB.

What does CRILLDEAN LIMITED do?

toggle

CRILLDEAN LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for CRILLDEAN LIMITED?

toggle

The latest filing was on 17/12/2024: Final Gazette dissolved via compulsory strike-off.