D. L. Crighton (Engineering Commodities) Ltd was registered on 11 July 1988 with its registered office in Sheffield, it's status at Companies House is "Liquidation". There are 2 directors listed as Crighton, Donald Leitch, Crighton, Elizabeth for the company. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRIGHTON, Donald Leitch | N/A | - | 1 |
CRIGHTON, Elizabeth | N/A | - | 1 |
Document Type | Date | |
---|---|---|
COCOMP - Order to wind up | 21 December 1992 | |
COCOMP - Order to wind up | 14 December 1992 | |
288 - N/A | 18 September 1992 | |
363b - Annual Return | 27 January 1992 | |
RESOLUTIONS - N/A | 15 August 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 August 1991 | |
123 - Notice of increase in nominal capital | 15 August 1991 | |
363a - Annual Return | 15 August 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 March 1991 | |
AA - Annual Accounts | 13 November 1990 | |
AA - Annual Accounts | 22 February 1990 | |
363 - Annual Return | 22 February 1990 | |
PUC 2 - N/A | 26 October 1988 | |
395 - Particulars of a mortgage or charge | 20 October 1988 | |
287 - Change in situation or address of Registered Office | 04 October 1988 | |
MEM/ARTS - N/A | 31 August 1988 | |
CERTNM - Change of name certificate | 17 August 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 August 1988 | |
288 - N/A | 16 August 1988 | |
288 - N/A | 16 August 1988 | |
287 - Change in situation or address of Registered Office | 16 August 1988 | |
NEWINC - New incorporation documents | 11 July 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge | 14 October 1988 | Fully Satisfied |
N/A |