Crcg Limited

DataGardener
crcg limited
dissolved
Unknown

Crcg Limited

07042398Private Limited With Share Capital

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA
Incorporated

14/10/2009

Company Age

16 years

Directors

1

Employees

SIC Code

43290

Risk

not scored

Company Overview

Registration, classification & business activity

Crcg Limited (07042398) is a private limited with share capital incorporated on 14/10/2009 (16 years old) and registered in greater manchester, M457TA. The company operates under SIC code 43290 - other construction installation.

Crcg limited is a construction company based out of unit 11 fulcrum 4 solent way, whiteley, fareham, united kingdom.

Private Limited With Share Capital
SIC: 43290
Unknown
Incorporated 14/10/2009
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Filed Documents

51
Gazette Dissolved Liquidation
Category:Gazette
Date:12-04-2026
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:12-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:21-11-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-11-2023
Resolution
Category:Resolution
Date:21-11-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2023
Gazette Notice Compulsory
Category:Gazette
Date:04-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2019
Capital Allotment Shares
Category:Capital
Date:08-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2017
Capital Name Of Class Of Shares
Category:Capital
Date:16-10-2017
Resolution
Category:Resolution
Date:12-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-11-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2010
Move Registers To Sail Company
Category:Address
Date:04-11-2010
Change Sail Address Company
Category:Address
Date:04-11-2010
Capital Allotment Shares
Category:Capital
Date:14-06-2010
Incorporation Company
Category:Incorporation
Date:14-10-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2024
Filing Date31/07/2023
Latest Accounts31/07/2022

Trading Addresses

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered
Unit 11 Fulcrum 4, Solent Way, Whiteley, Fareham, Hampshire, PO157FT

Contact

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA