Advanced company searchLink opens in new window

ST. CRISPIN HOUSE LIMITED

Company number 02480733

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)
27 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2016 L64.07 Completion of winding up
29 May 2015 COCOMP Order of court to wind up
15 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 20
15 Apr 2015 AD04 Register(s) moved to registered office address Flat 12 st Crispins House 2 Barclay Road Croydon CR0 1JN
15 Apr 2015 AD02 Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN United Kingdom to 12, St Crispin House, Barclay Road Croydon CR0 1JN
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Dec 2014 TM02 Termination of appointment of Stiles Harold Williams as a secretary on 22 October 2014
03 Dec 2014 AD01 Registered office address changed from C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE to Flat 12 St Crispins House 2 Barclay Road Croydon CR0 1JN on 3 December 2014
08 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 20
04 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Jul 2013 AA Total exemption small company accounts made up to 31 March 2012
19 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
19 Mar 2013 AD03 Register(s) moved to registered inspection location
19 Mar 2013 AD02 Register inspection address has been changed
19 Mar 2013 CH01 Director's details changed for Mr Christopher Geoffrey Spry on 18 March 2013
14 Feb 2013 AD01 Registered office address changed from 70 Silver Lane West Wickham Kent BR4 0RU on 14 February 2013
14 Feb 2013 AP04 Appointment of Stiles Harold Williams as a secretary
14 Feb 2013 TM02 Termination of appointment of Christopher Spry as a secretary
06 Jun 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
06 Jun 2012 TM01 Termination of appointment of Stennett Bent as a director
06 Jun 2012 AA Total exemption small company accounts made up to 31 March 2011
23 May 2012 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2011 AA Total exemption small company accounts made up to 31 March 2010