About

Registered Number: 04733044
Date of Incorporation: 13/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (9 years and 8 months ago)
Registered Address: 30 Westgate, Otley Leeds, West Yorkshire, LS21 3AS

 

Craggwood Developments Ltd was registered on 13 April 2003. This organisation has no directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 28 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 20 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 17 April 2008
363a - Annual Return 17 April 2008
395 - Particulars of a mortgage or charge 12 April 2008
287 - Change in situation or address of Registered Office 22 August 2007
395 - Particulars of a mortgage or charge 11 October 2006
395 - Particulars of a mortgage or charge 31 August 2006
363s - Annual Return 03 May 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
CERTNM - Change of name certificate 16 March 2006
288a - Notice of appointment of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
AA - Annual Accounts 14 November 2005
287 - Change in situation or address of Registered Office 10 November 2005
363s - Annual Return 10 November 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 14 May 2004
NEWINC - New incorporation documents 13 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 April 2008 Outstanding

N/A

Legal mortgage 06 October 2006 Fully Satisfied

N/A

Debenture 23 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.