Craven Fawcett (1997) Ltd was registered on 11 March 1997 with its registered office in Leeds in West Yorkshire, it has a status of "Active". We do not know the number of employees at this company. The organisation has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
AC92 - N/A | 08 October 2014 | |
GAZ2 - Second notification of strike-off action in London Gazette | 16 May 2006 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 January 2006 | |
405(2) - Notice of ceasing to act of Receiver | 16 September 2005 | |
3.6 - Abstract of receipt and payments in receivership | 16 September 2005 | |
3.6 - Abstract of receipt and payments in receivership | 02 August 2005 | |
OC-DV - Order of Court - dissolution void | 28 April 2005 | |
LIQ - N/A | 10 November 2004 | |
L64.07 - Release of Official Receiver | 10 August 2004 | |
3.6 - Abstract of receipt and payments in receivership | 30 July 2004 | |
3.6 - Abstract of receipt and payments in receivership | 17 September 2003 | |
3.6 - Abstract of receipt and payments in receivership | 19 September 2002 | |
COCOMP - Order to wind up | 11 December 2001 | |
MISC - Miscellaneous document | 25 October 2001 | |
3.10 - N/A | 25 October 2001 | |
287 - Change in situation or address of Registered Office | 31 July 2001 | |
405(1) - Notice of appointment of Receiver | 24 July 2001 | |
225 - Change of Accounting Reference Date | 04 April 2001 | |
363s - Annual Return | 02 April 2001 | |
395 - Particulars of a mortgage or charge | 16 February 2001 | |
363s - Annual Return | 17 April 2000 | |
288b - Notice of resignation of directors or secretaries | 17 April 2000 | |
288b - Notice of resignation of directors or secretaries | 17 April 2000 | |
AA - Annual Accounts | 04 March 2000 | |
395 - Particulars of a mortgage or charge | 20 January 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 May 1999 | |
288a - Notice of appointment of directors or secretaries | 23 March 1999 | |
363s - Annual Return | 12 March 1999 | |
AA - Annual Accounts | 18 January 1999 | |
363s - Annual Return | 08 April 1998 | |
225 - Change of Accounting Reference Date | 19 January 1998 | |
395 - Particulars of a mortgage or charge | 12 December 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 November 1997 | |
SA - Shares agreement | 03 August 1997 | |
88(2)P - N/A | 03 August 1997 | |
288a - Notice of appointment of directors or secretaries | 17 June 1997 | |
RESOLUTIONS - N/A | 20 May 1997 | |
RESOLUTIONS - N/A | 20 May 1997 | |
RESOLUTIONS - N/A | 20 May 1997 | |
RESOLUTIONS - N/A | 20 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 May 1997 | |
123 - Notice of increase in nominal capital | 20 May 1997 | |
287 - Change in situation or address of Registered Office | 20 May 1997 | |
288b - Notice of resignation of directors or secretaries | 20 May 1997 | |
288b - Notice of resignation of directors or secretaries | 20 May 1997 | |
288a - Notice of appointment of directors or secretaries | 20 May 1997 | |
288a - Notice of appointment of directors or secretaries | 20 May 1997 | |
288a - Notice of appointment of directors or secretaries | 20 May 1997 | |
288a - Notice of appointment of directors or secretaries | 20 May 1997 | |
395 - Particulars of a mortgage or charge | 17 May 1997 | |
395 - Particulars of a mortgage or charge | 17 May 1997 | |
395 - Particulars of a mortgage or charge | 17 May 1997 | |
CERTNM - Change of name certificate | 13 May 1997 | |
288b - Notice of resignation of directors or secretaries | 24 March 1997 | |
288b - Notice of resignation of directors or secretaries | 24 March 1997 | |
288a - Notice of appointment of directors or secretaries | 24 March 1997 | |
288a - Notice of appointment of directors or secretaries | 24 March 1997 | |
287 - Change in situation or address of Registered Office | 24 March 1997 | |
NEWINC - New incorporation documents | 11 March 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 February 2001 | Outstanding |
N/A |
Chattel mortgage | 19 January 2000 | Outstanding |
N/A |
Guarantee and debenture | 24 November 1997 | Outstanding |
N/A |
Legal charge | 12 May 1997 | Outstanding |
N/A |
Debenture | 12 May 1997 | Outstanding |
N/A |
Debenture | 12 May 1997 | Outstanding |
N/A |