Craig Hambling Ltd was registered on 10 September 1985 with its registered office in Manchester, it has a status of "Liquidation". The company has one director listed at Companies House. We do not know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMBLING, Alfred | N/A | 05 March 1999 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 26 April 2019 | |
RESOLUTIONS - N/A | 25 April 2019 | |
LIQ02 - N/A | 25 April 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 April 2019 | |
TM01 - Termination of appointment of director | 19 December 2018 | |
CH01 - Change of particulars for director | 31 July 2018 | |
MR01 - N/A | 17 May 2018 | |
CS01 - N/A | 16 May 2018 | |
AA - Annual Accounts | 08 January 2018 | |
AA01 - Change of accounting reference date | 03 January 2018 | |
AA - Annual Accounts | 22 December 2017 | |
AA01 - Change of accounting reference date | 31 October 2017 | |
CS01 - N/A | 16 May 2017 | |
AA - Annual Accounts | 01 July 2016 | |
AR01 - Annual Return | 27 May 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 29 May 2015 | |
AA - Annual Accounts | 31 October 2014 | |
AR01 - Annual Return | 15 May 2014 | |
AR01 - Annual Return | 22 May 2013 | |
AA - Annual Accounts | 26 April 2013 | |
AA - Annual Accounts | 24 April 2013 | |
AA01 - Change of accounting reference date | 17 April 2013 | |
AA01 - Change of accounting reference date | 18 October 2012 | |
AR01 - Annual Return | 11 May 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 13 May 2011 | |
AA - Annual Accounts | 12 July 2010 | |
AR01 - Annual Return | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
AA - Annual Accounts | 26 August 2009 | |
363a - Annual Return | 22 May 2009 | |
AA - Annual Accounts | 26 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 July 2008 | |
363a - Annual Return | 30 May 2008 | |
AA - Annual Accounts | 29 November 2007 | |
363a - Annual Return | 25 May 2007 | |
AA - Annual Accounts | 29 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2006 | |
363a - Annual Return | 02 May 2006 | |
363s - Annual Return | 25 June 2005 | |
AA - Annual Accounts | 21 June 2005 | |
AA - Annual Accounts | 02 December 2004 | |
363s - Annual Return | 11 May 2004 | |
AA - Annual Accounts | 18 November 2003 | |
RESOLUTIONS - N/A | 25 June 2003 | |
RESOLUTIONS - N/A | 25 June 2003 | |
RESOLUTIONS - N/A | 25 June 2003 | |
363s - Annual Return | 10 May 2003 | |
AA - Annual Accounts | 27 November 2002 | |
288b - Notice of resignation of directors or secretaries | 24 July 2002 | |
288a - Notice of appointment of directors or secretaries | 24 July 2002 | |
363s - Annual Return | 10 May 2002 | |
AA - Annual Accounts | 18 September 2001 | |
363s - Annual Return | 01 June 2001 | |
AA - Annual Accounts | 01 December 2000 | |
363s - Annual Return | 14 July 2000 | |
AA - Annual Accounts | 16 November 1999 | |
363s - Annual Return | 06 July 1999 | |
288a - Notice of appointment of directors or secretaries | 08 April 1999 | |
288b - Notice of resignation of directors or secretaries | 08 April 1999 | |
AA - Annual Accounts | 02 December 1998 | |
363s - Annual Return | 08 May 1998 | |
395 - Particulars of a mortgage or charge | 16 July 1997 | |
AA - Annual Accounts | 09 July 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 1997 | |
363s - Annual Return | 14 May 1997 | |
288a - Notice of appointment of directors or secretaries | 11 February 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 January 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 1997 | |
AA - Annual Accounts | 21 October 1996 | |
363s - Annual Return | 21 May 1996 | |
363s - Annual Return | 09 August 1995 | |
AA - Annual Accounts | 07 June 1995 | |
395 - Particulars of a mortgage or charge | 09 August 1994 | |
AA - Annual Accounts | 11 May 1994 | |
363s - Annual Return | 08 May 1994 | |
AA - Annual Accounts | 10 December 1993 | |
363s - Annual Return | 17 May 1993 | |
AA - Annual Accounts | 21 October 1992 | |
363s - Annual Return | 18 June 1992 | |
AA - Annual Accounts | 03 December 1991 | |
363b - Annual Return | 03 June 1991 | |
363(287) - N/A | 03 June 1991 | |
363 - Annual Return | 17 May 1990 | |
AA - Annual Accounts | 10 May 1990 | |
288 - N/A | 30 January 1990 | |
363 - Annual Return | 12 October 1989 | |
AA - Annual Accounts | 04 September 1989 | |
363 - Annual Return | 15 May 1989 | |
AA - Annual Accounts | 15 May 1989 | |
AA - Annual Accounts | 17 August 1988 | |
363 - Annual Return | 09 May 1988 | |
395 - Particulars of a mortgage or charge | 18 January 1988 | |
395 - Particulars of a mortgage or charge | 02 October 1987 | |
395 - Particulars of a mortgage or charge | 21 April 1987 | |
CERTNM - Change of name certificate | 26 February 1987 | |
363 - Annual Return | 04 February 1987 | |
288 - N/A | 30 January 1987 | |
AA - Annual Accounts | 10 November 1986 | |
NEWINC - New incorporation documents | 10 September 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 May 2018 | Outstanding |
N/A |
Mortgage | 01 July 1997 | Outstanding |
N/A |
Single debenture | 27 July 1994 | Outstanding |
N/A |
Legal charge | 12 January 1988 | Fully Satisfied |
N/A |
Charge | 25 September 1987 | Fully Satisfied |
N/A |
Legal charge | 10 April 1987 | Fully Satisfied |
N/A |