About

Registered Number: 06047619
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Active
Date of Dissolution: 01/09/2015 (8 years and 7 months ago)
Registered Address: 11 Ashtree Drive, Little Neston, Wirral, CH64 9QP

 

David Crowder Architecture Ltd was setup in 2007. We do not know the number of employees at this business. Crowder, David, Crowder, Helan are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWDER, David 10 January 2007 - 1
CROWDER, Helan 10 January 2007 31 December 2010 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 30 December 2016
CH01 - Change of particulars for director 14 January 2016
AR01 - Annual Return 13 January 2016
CH03 - Change of particulars for secretary 13 January 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 18 September 2015
AD01 - Change of registered office address 18 September 2015
RT01 - Application for administrative restoration to the register 18 September 2015
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 28 December 2011
AD01 - Change of registered office address 28 December 2011
AR01 - Annual Return 02 February 2011
TM01 - Termination of appointment of director 02 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 12 February 2009
AA - Annual Accounts 06 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
363a - Annual Return 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
287 - Change in situation or address of Registered Office 09 November 2007
225 - Change of Accounting Reference Date 27 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2007
287 - Change in situation or address of Registered Office 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
287 - Change in situation or address of Registered Office 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.