- Company Overview for CRILBASS LTD (02581891)
- Filing history for CRILBASS LTD (02581891)
- People for CRILBASS LTD (02581891)
- Charges for CRILBASS LTD (02581891)
- Insolvency for CRILBASS LTD (02581891)
- More for CRILBASS LTD (02581891)
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
|
|
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
|
|
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 |