- Company Overview for CRANDMILL LIMITED (02475767)
- Filing history for CRANDMILL LIMITED (02475767)
- People for CRANDMILL LIMITED (02475767)
- Charges for CRANDMILL LIMITED (02475767)
- Insolvency for CRANDMILL LIMITED (02475767)
- More for CRANDMILL LIMITED (02475767)
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) |
---|---|---|---|
18 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 August 2016 | |
14 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 August 2016 | |
28 Sep 2016 | AD01 | Registered office address changed from 10 Fitzroy Square London W1T 5HP to Vernon House 23 Sicilian Avenue London WC1A 2QS on 28 September 2016 | |
27 Aug 2015 | AD01 | Registered office address changed from 10 Fitzroy Square London W1T 5HP to 10 Fitzroy Square London W1T 5HP on 27 August 2015 | |
27 Aug 2015 | AD01 | Registered office address changed from Suite a, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS to 10 Fitzroy Square London W1T 5HP on 27 August 2015 | |
26 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
26 Aug 2015 | 4.38 | Certificate of removal of voluntary liquidator | |
16 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 July 2015 | |
11 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 1 July 2014 | |
07 Jul 2014 | AD01 | Registered office address changed from C/O Rsm Tenon Restructuring the Poynt 45 Wollaton Street Nottingham NG1 5FW on 7 July 2014 | |
02 Sep 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Aug 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
08 Jul 2013 | AD01 | Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on 8 July 2013 | |
05 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
05 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2013 | AA | Accounts for a dormant company made up to 29 September 2012 | |
30 May 2013 | AR01 |
Annual return made up to 3 May 2013 with full list of shareholders
Statement of capital on 2013-05-30
|
|
15 Feb 2013 | AD01 | Registered office address changed from 71 Queensway London W2 4QH England on 15 February 2013 | |
22 Jun 2012 | AA | Accounts for a dormant company made up to 24 September 2011 | |
21 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
28 Jun 2011 | AA | Accounts for a dormant company made up to 25 September 2010 | |
14 Jun 2011 | TM01 | Termination of appointment of Diane Penfold as a director |