- Company Overview for ST. CRISPIN HOUSE LIMITED (02480733)
- Filing history for ST. CRISPIN HOUSE LIMITED (02480733)
- People for ST. CRISPIN HOUSE LIMITED (02480733)
- Insolvency for ST. CRISPIN HOUSE LIMITED (02480733)
- More for ST. CRISPIN HOUSE LIMITED (02480733)
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
|
|
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
|
|
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 |