Advanced company searchLink opens in new window

CRILBASS LTD

Company number 02581891

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)
08 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 May 2021 LIQ02 Statement of affairs
07 May 2021 600 Appointment of a voluntary liquidator
04 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-15
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2021 AD01 Registered office address changed from Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS to 53 C/O Richard J Smith & Co Fore Street Ivybridge Devon PL21 9AE on 30 March 2021
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
28 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
28 Feb 2020 PSC01 Notification of Andrew James Puleston as a person with significant control on 22 January 2020
28 Feb 2020 PSC01 Notification of Simon Peter Gray as a person with significant control on 22 January 2020
28 Feb 2020 PSC01 Notification of Sarah Jane Page as a person with significant control on 22 January 2020
28 Feb 2020 PSC01 Notification of Quentin Bruce Archibold as a person with significant control on 22 January 2020
25 Feb 2020 PSC07 Cessation of Fidelius Corporate Risk Consultants Ltd as a person with significant control on 22 January 2020
25 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-22
30 Oct 2019 CH01 Director's details changed for Mrs Sarah Jane Page on 14 October 2019
25 Sep 2019 MR04 Satisfaction of charge 2 in full
25 Sep 2019 MR04 Satisfaction of charge 3 in full
25 Sep 2019 MR04 Satisfaction of charge 5 in full
02 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
13 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Nov 2018 MR04 Satisfaction of charge 4 in full
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
02 Nov 2017 AA Total exemption full accounts made up to 31 March 2017