About

Registered Number: 06651857
Date of Incorporation: 21/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Homleigh, Spring Gardens, Whitland, SA34 0HL,

 

Established in 2008, Crazy But True Ltd are based in Whitland, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Crazy But True Ltd. There are 4 directors listed as Thomson, Christopher David, Guilfoyle, Noel Christopher, The William Marshall Partnership Limited, Robinson, Stanley for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, Christopher David 05 November 2009 - 1
ROBINSON, Stanley 21 July 2008 05 November 2009 1
Secretary Name Appointed Resigned Total Appointments
GUILFOYLE, Noel Christopher 28 January 2011 01 January 2019 1
THE WILLIAM MARSHALL PARTNERSHIP LIMITED 21 July 2008 28 January 2011 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 15 January 2020
CS01 - N/A 15 January 2020
AD01 - Change of registered office address 15 January 2020
DISS40 - Notice of striking-off action discontinued 30 November 2019
AA - Annual Accounts 29 November 2019
GAZ1 - First notification of strike-off action in London Gazette 15 October 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 04 August 2017
PSC01 - N/A 04 August 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 12 November 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 29 July 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 05 May 2011
AD01 - Change of registered office address 21 February 2011
AP03 - Appointment of secretary 21 February 2011
TM02 - Termination of appointment of secretary 21 February 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 18 June 2010
AA - Annual Accounts 18 June 2010
AA01 - Change of accounting reference date 14 June 2010
MG01 - Particulars of a mortgage or charge 18 November 2009
CH01 - Change of particulars for director 13 November 2009
AP01 - Appointment of director 12 November 2009
TM01 - Termination of appointment of director 12 November 2009
363a - Annual Return 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
NEWINC - New incorporation documents 21 July 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 10 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.