W T Cragg & Co Ltd was founded on 20 February 2007 and has its registered office in Northampton, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. The business has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JUDKINS, Jane | 20 February 2007 | - | 1 |
JUDKINS, Terence John | 20 February 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 October 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 16 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 25 February 2015 | |
LIQ MISC OC - N/A | 18 December 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 December 2014 | |
4.40 - N/A | 18 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 24 February 2014 | |
F10.2 - N/A | 19 February 2013 | |
RESOLUTIONS - N/A | 27 December 2012 | |
RESOLUTIONS - N/A | 27 December 2012 | |
4.20 - N/A | 27 December 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 December 2012 | |
AD01 - Change of registered office address | 04 December 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AA - Annual Accounts | 20 June 2011 | |
SH01 - Return of Allotment of shares | 25 May 2011 | |
AR01 - Annual Return | 23 February 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 01 March 2010 | |
AA - Annual Accounts | 09 January 2010 | |
288a - Notice of appointment of directors or secretaries | 09 July 2009 | |
363a - Annual Return | 20 February 2009 | |
AA - Annual Accounts | 16 December 2008 | |
225 - Change of Accounting Reference Date | 15 December 2008 | |
395 - Particulars of a mortgage or charge | 23 May 2008 | |
395 - Particulars of a mortgage or charge | 10 May 2008 | |
395 - Particulars of a mortgage or charge | 02 May 2008 | |
363a - Annual Return | 21 February 2008 | |
288a - Notice of appointment of directors or secretaries | 08 May 2007 | |
288a - Notice of appointment of directors or secretaries | 08 May 2007 | |
288a - Notice of appointment of directors or secretaries | 08 May 2007 | |
288b - Notice of resignation of directors or secretaries | 23 April 2007 | |
288b - Notice of resignation of directors or secretaries | 23 April 2007 | |
MEM/ARTS - N/A | 20 March 2007 | |
CERTNM - Change of name certificate | 15 March 2007 | |
NEWINC - New incorporation documents | 20 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 May 2008 | Outstanding |
N/A |
Debenture | 23 April 2008 | Outstanding |
N/A |