Established in 1998, Craig Engineering Total Access Systems Ltd have registered office in Hull. There are 3 directors listed as Craig, Patricia, Craig, Curtiss Richley, Craig, Mark Lee for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAIG, Curtiss Richley | 26 June 1998 | - | 1 |
CRAIG, Mark Lee | 16 January 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAIG, Patricia | 26 June 1998 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 18 August 2020 | |
DS01 - Striking off application by a company | 07 August 2020 | |
CS01 - N/A | 15 May 2020 | |
CS01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 20 March 2019 | |
AD01 - Change of registered office address | 20 November 2018 | |
CS01 - N/A | 11 May 2018 | |
AA - Annual Accounts | 20 November 2017 | |
CS01 - N/A | 09 May 2017 | |
AA - Annual Accounts | 22 March 2017 | |
AR01 - Annual Return | 19 May 2016 | |
AA - Annual Accounts | 01 March 2016 | |
AR01 - Annual Return | 14 May 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 12 March 2014 | |
AR01 - Annual Return | 29 April 2013 | |
AA - Annual Accounts | 30 March 2013 | |
AR01 - Annual Return | 30 April 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 23 May 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AD01 - Change of registered office address | 03 September 2010 | |
AR01 - Annual Return | 24 May 2010 | |
AA - Annual Accounts | 10 March 2010 | |
AA - Annual Accounts | 28 April 2009 | |
363a - Annual Return | 28 April 2009 | |
363a - Annual Return | 21 May 2008 | |
AA - Annual Accounts | 25 March 2008 | |
363a - Annual Return | 05 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 June 2007 | |
AA - Annual Accounts | 08 May 2007 | |
363a - Annual Return | 06 June 2006 | |
AA - Annual Accounts | 07 April 2006 | |
363s - Annual Return | 25 May 2005 | |
AA - Annual Accounts | 31 March 2005 | |
363s - Annual Return | 07 May 2004 | |
AA - Annual Accounts | 07 April 2004 | |
287 - Change in situation or address of Registered Office | 05 December 2003 | |
363s - Annual Return | 02 July 2003 | |
AA - Annual Accounts | 06 May 2003 | |
363s - Annual Return | 25 June 2002 | |
AA - Annual Accounts | 05 May 2002 | |
288a - Notice of appointment of directors or secretaries | 15 February 2002 | |
287 - Change in situation or address of Registered Office | 14 February 2002 | |
363s - Annual Return | 03 May 2001 | |
RESOLUTIONS - N/A | 01 May 2001 | |
RESOLUTIONS - N/A | 01 May 2001 | |
AA - Annual Accounts | 01 May 2001 | |
363s - Annual Return | 07 June 2000 | |
AA - Annual Accounts | 23 March 2000 | |
363s - Annual Return | 22 April 1999 | |
MISC - Miscellaneous document | 22 April 1999 | |
395 - Particulars of a mortgage or charge | 17 April 1999 | |
225 - Change of Accounting Reference Date | 11 December 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 December 1998 | |
CERTNM - Change of name certificate | 07 July 1998 | |
287 - Change in situation or address of Registered Office | 06 July 1998 | |
288b - Notice of resignation of directors or secretaries | 02 July 1998 | |
288b - Notice of resignation of directors or secretaries | 02 July 1998 | |
288a - Notice of appointment of directors or secretaries | 02 July 1998 | |
288a - Notice of appointment of directors or secretaries | 02 July 1998 | |
NEWINC - New incorporation documents | 29 April 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 April 1999 | Outstanding |
N/A |