Crawley Warren Group Ltd was registered on 07 January 1975 with its registered office in London, it's status is listed as "Dissolved". We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LLOYD, Christopher Charles | 01 April 1995 | 21 March 1999 | 1 |
PATEL, Ebrahim Adam | 29 November 1999 | 20 December 1999 | 1 |
WARREN, Bernard James | N/A | 25 February 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 October 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 26 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 06 May 2016 | |
TM01 - Termination of appointment of director | 15 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 27 May 2015 | |
CH01 - Change of particulars for director | 26 November 2014 | |
AP01 - Appointment of director | 06 June 2014 | |
AP01 - Appointment of director | 06 June 2014 | |
TM01 - Termination of appointment of director | 27 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 22 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 04 June 2013 | |
TM01 - Termination of appointment of director | 19 October 2012 | |
4.68 - Liquidator's statement of receipts and payments | 02 August 2012 | |
4.68 - Liquidator's statement of receipts and payments | 30 May 2012 | |
TM01 - Termination of appointment of director | 18 August 2011 | |
AD01 - Change of registered office address | 19 April 2011 | |
RESOLUTIONS - N/A | 05 April 2011 | |
4.70 - N/A | 05 April 2011 | |
LIQ MISC RES - N/A | 05 April 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 April 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AD04 - Change of location of company records to the registered office | 12 November 2010 | |
TM01 - Termination of appointment of director | 04 October 2010 | |
AA01 - Change of accounting reference date | 21 September 2010 | |
AP01 - Appointment of director | 18 June 2010 | |
AP01 - Appointment of director | 16 June 2010 | |
TM01 - Termination of appointment of director | 15 June 2010 | |
TM01 - Termination of appointment of director | 30 March 2010 | |
AR01 - Annual Return | 10 February 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 January 2010 | |
AA - Annual Accounts | 09 July 2009 | |
287 - Change in situation or address of Registered Office | 19 May 2009 | |
AUD - Auditor's letter of resignation | 07 May 2009 | |
288a - Notice of appointment of directors or secretaries | 06 May 2009 | |
288a - Notice of appointment of directors or secretaries | 30 April 2009 | |
288b - Notice of resignation of directors or secretaries | 30 April 2009 | |
288b - Notice of resignation of directors or secretaries | 30 April 2009 | |
288a - Notice of appointment of directors or secretaries | 12 March 2009 | |
288a - Notice of appointment of directors or secretaries | 12 March 2009 | |
363a - Annual Return | 05 January 2009 | |
288b - Notice of resignation of directors or secretaries | 18 November 2008 | |
288a - Notice of appointment of directors or secretaries | 18 November 2008 | |
287 - Change in situation or address of Registered Office | 08 October 2008 | |
AA - Annual Accounts | 05 June 2008 | |
287 - Change in situation or address of Registered Office | 09 January 2008 | |
363a - Annual Return | 04 January 2008 | |
AA - Annual Accounts | 15 October 2007 | |
363a - Annual Return | 09 January 2007 | |
AA - Annual Accounts | 21 September 2006 | |
363a - Annual Return | 04 January 2006 | |
AA - Annual Accounts | 03 November 2005 | |
RESOLUTIONS - N/A | 17 October 2005 | |
RESOLUTIONS - N/A | 17 October 2005 | |
RESOLUTIONS - N/A | 17 October 2005 | |
363s - Annual Return | 04 January 2005 | |
AA - Annual Accounts | 17 December 2004 | |
363s - Annual Return | 15 January 2004 | |
AA - Annual Accounts | 03 November 2003 | |
288b - Notice of resignation of directors or secretaries | 29 April 2003 | |
288a - Notice of appointment of directors or secretaries | 27 April 2003 | |
AUD - Auditor's letter of resignation | 12 March 2003 | |
363s - Annual Return | 21 January 2003 | |
AA - Annual Accounts | 31 December 2002 | |
363s - Annual Return | 16 January 2002 | |
AA - Annual Accounts | 27 December 2001 | |
287 - Change in situation or address of Registered Office | 20 September 2001 | |
288b - Notice of resignation of directors or secretaries | 10 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 2001 | |
288b - Notice of resignation of directors or secretaries | 24 January 2001 | |
363s - Annual Return | 12 January 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 December 2000 | |
MISC - Miscellaneous document | 08 November 2000 | |
AUD - Auditor's letter of resignation | 08 November 2000 | |
288b - Notice of resignation of directors or secretaries | 06 June 2000 | |
288b - Notice of resignation of directors or secretaries | 10 April 2000 | |
288b - Notice of resignation of directors or secretaries | 03 March 2000 | |
AA - Annual Accounts | 31 January 2000 | |
363s - Annual Return | 13 January 2000 | |
288a - Notice of appointment of directors or secretaries | 30 December 1999 | |
288b - Notice of resignation of directors or secretaries | 30 December 1999 | |
288a - Notice of appointment of directors or secretaries | 09 December 1999 | |
288a - Notice of appointment of directors or secretaries | 09 December 1999 | |
288a - Notice of appointment of directors or secretaries | 09 December 1999 | |
288a - Notice of appointment of directors or secretaries | 09 December 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 1999 | |
RESOLUTIONS - N/A | 19 May 1999 | |
MEM/ARTS - N/A | 19 May 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 April 1999 | |
AA - Annual Accounts | 10 April 1999 | |
288b - Notice of resignation of directors or secretaries | 08 April 1999 | |
288b - Notice of resignation of directors or secretaries | 29 March 1999 | |
363a - Annual Return | 26 January 1999 | |
MEM/ARTS - N/A | 20 January 1999 | |
CERT10 - Re-registration of a company from public to private | 04 January 1999 | |
RESOLUTIONS - N/A | 31 December 1998 | |
RESOLUTIONS - N/A | 31 December 1998 | |
MAR - Memorandum and Articles - used in re-registration | 31 December 1998 | |
53 - Application by a public company for re-registration as a private company | 31 December 1998 | |
AA - Annual Accounts | 20 April 1998 | |
363a - Annual Return | 15 January 1998 | |
287 - Change in situation or address of Registered Office | 04 September 1997 | |
AA - Annual Accounts | 23 June 1997 | |
288a - Notice of appointment of directors or secretaries | 10 April 1997 | |
363a - Annual Return | 27 January 1997 | |
288b - Notice of resignation of directors or secretaries | 17 December 1996 | |
288 - N/A | 19 August 1996 | |
AA - Annual Accounts | 09 April 1996 | |
363x - Annual Return | 10 January 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 December 1995 | |
AA - Annual Accounts | 31 May 1995 | |
288 - N/A | 03 April 1995 | |
288 - N/A | 03 April 1995 | |
363x - Annual Return | 24 January 1995 | |
363(353) - N/A | 24 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 06 May 1994 | |
363x - Annual Return | 26 January 1994 | |
395 - Particulars of a mortgage or charge | 10 September 1993 | |
395 - Particulars of a mortgage or charge | 11 June 1993 | |
AA - Annual Accounts | 19 May 1993 | |
363x - Annual Return | 02 February 1993 | |
288 - N/A | 23 December 1992 | |
363x - Annual Return | 18 May 1992 | |
AA - Annual Accounts | 22 April 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 March 1992 | |
363x - Annual Return | 06 December 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 1991 | |
AA - Annual Accounts | 10 July 1991 | |
363x - Annual Return | 10 July 1991 | |
395 - Particulars of a mortgage or charge | 28 June 1991 | |
363 - Annual Return | 07 January 1991 | |
288 - N/A | 20 November 1990 | |
169 - Return by a company purchasing its own shares | 22 October 1990 | |
395 - Particulars of a mortgage or charge | 03 October 1990 | |
169 - Return by a company purchasing its own shares | 13 August 1990 | |
RESOLUTIONS - N/A | 10 August 1990 | |
RESOLUTIONS - N/A | 10 August 1990 | |
RESOLUTIONS - N/A | 10 August 1990 | |
RESOLUTIONS - N/A | 10 August 1990 | |
MEM/ARTS - N/A | 10 August 1990 | |
123 - Notice of increase in nominal capital | 10 August 1990 | |
AA - Annual Accounts | 09 July 1990 | |
288 - N/A | 28 June 1990 | |
395 - Particulars of a mortgage or charge | 04 May 1990 | |
363 - Annual Return | 20 January 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 16 May 1989 | |
288 - N/A | 08 March 1989 | |
288 - N/A | 08 March 1989 | |
363 - Annual Return | 02 February 1989 | |
AA - Annual Accounts | 13 January 1989 | |
288 - N/A | 30 September 1988 | |
363 - Annual Return | 16 March 1988 | |
AA - Annual Accounts | 01 December 1987 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 November 1987 | |
RESOLUTIONS - N/A | 06 November 1987 | |
288 - N/A | 06 November 1987 | |
288 - N/A | 06 November 1987 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 27 October 1987 | |
RESOLUTIONS - N/A | 22 October 1987 | |
RESOLUTIONS - N/A | 22 October 1987 | |
RESOLUTIONS - N/A | 22 October 1987 | |
RESOLUTIONS - N/A | 19 October 1987 | |
BS - Balance sheet | 19 October 1987 | |
CERT7 - Re-registration of a company from private to public with a change of name | 19 October 1987 | |
MAR - Memorandum and Articles - used in re-registration | 19 October 1987 | |
43(3) - Application by a private company for re-registration as a public company | 19 October 1987 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 19 October 1987 | |
AUDS - Auditor's statement | 19 October 1987 | |
AUDR - Auditor's report | 19 October 1987 | |
RESOLUTIONS - N/A | 15 October 1987 | |
RESOLUTIONS - N/A | 15 October 1987 | |
RESOLUTIONS - N/A | 15 October 1987 | |
PUC 2 - N/A | 15 October 1987 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 15 October 1987 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 October 1987 | |
123 - Notice of increase in nominal capital | 15 October 1987 | |
RESOLUTIONS - N/A | 12 October 1987 | |
MEM/ARTS - N/A | 12 October 1987 | |
288 - N/A | 24 September 1987 | |
RESOLUTIONS - N/A | 18 September 1987 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 08 July 1987 | |
AA - Annual Accounts | 07 February 1987 | |
363 - Annual Return | 07 January 1987 | |
363 - Annual Return | 27 May 1986 | |
AA - Annual Accounts | 17 February 1986 | |
AA - Annual Accounts | 20 December 1984 | |
AA - Annual Accounts | 15 December 1983 | |
AA - Annual Accounts | 16 December 1977 | |
AA - Annual Accounts | 24 February 1977 | |
MISC - Miscellaneous document | 07 January 1975 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit agreement | 27 August 1993 | Fully Satisfied |
N/A |
Deposit agreement | 27 May 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 24 June 1991 | Fully Satisfied |
N/A |
Secured loan stock | 01 October 1990 | Fully Satisfied |
N/A |
Legal mortgage | 27 April 1990 | Fully Satisfied |
N/A |
Charge | 25 August 1982 | Fully Satisfied |
N/A |
Charge | 25 August 1982 | Fully Satisfied |
N/A |
Mortgage debenture | 24 January 1979 | Fully Satisfied |
N/A |