Advanced company searchLink opens in new window

CRM 1999 LIMITED

Company number 01595518

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2016 DS01 Application to strike the company off the register
29 Feb 2016 AA Accounts for a dormant company made up to 31 August 2015
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
01 May 2015 AA Accounts for a dormant company made up to 31 August 2014
09 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
17 Sep 2014 MR04 Satisfaction of charge 3 in full
09 May 2014 AA Accounts for a dormant company made up to 31 August 2013
15 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
03 Jan 2014 TM01 Termination of appointment of James Cossar as a director
31 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
31 Jan 2013 CH01 Director's details changed for Mr James Cossar on 1 June 2011
31 Jan 2013 AD01 Registered office address changed from C/O Mrc Systems Limited Sentinel House Harvest Crescent Fleet Hampshire GU51 2UZ United Kingdom on 31 January 2013
08 Dec 2012 AA Accounts for a dormant company made up to 31 August 2012
27 Apr 2012 AA Accounts for a dormant company made up to 31 August 2011
10 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
09 Jan 2012 CH01 Director's details changed for Thair Hussain on 1 January 2011
10 Aug 2011 AA Accounts for a dormant company made up to 31 August 2010
28 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
29 Sep 2010 AD01 Registered office address changed from Elm House Shackleford Road Elstead Surrey GU8 6LB on 29 September 2010
27 May 2010 AA Accounts for a dormant company made up to 31 August 2009
03 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Thair Hussain on 31 December 2009
07 May 2009 AA Total exemption full accounts made up to 31 August 2008