About

Registered Number: 05905119
Date of Incorporation: 14/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (7 years and 4 months ago)
Registered Address: West House, Kings Cross Road, Halifax, West Yorkshire, HX1 1EB

 

Crawstone Homes Ltd was established in 2006, it's status in the Companies House registry is set to "Dissolved". Crawstone Homes Ltd has 2 directors listed as Lutener, Ellen Louise, Ackroyd, Richard Anthony in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKROYD, Richard Anthony 14 August 2006 18 September 2006 1
Secretary Name Appointed Resigned Total Appointments
LUTENER, Ellen Louise 18 September 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 September 2016
DS01 - Striking off application by a company 31 August 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 26 June 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 21 August 2012
AAMD - Amended Accounts 13 December 2011
AA - Annual Accounts 17 November 2011
CH01 - Change of particulars for director 31 August 2011
AR01 - Annual Return 23 August 2011
AR01 - Annual Return 31 August 2010
CH03 - Change of particulars for secretary 11 August 2010
AA - Annual Accounts 23 July 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 02 September 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
AA - Annual Accounts 07 December 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
363a - Annual Return 21 August 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 10 October 2006
MEM/ARTS - N/A 29 September 2006
CERTNM - Change of name certificate 15 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
225 - Change of Accounting Reference Date 05 September 2006
NEWINC - New incorporation documents 14 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.