- Company Overview for CROWTHER & JOHNSTONE LIMITED (03731542)
- Filing history for CROWTHER & JOHNSTONE LIMITED (03731542)
- People for CROWTHER & JOHNSTONE LIMITED (03731542)
- Charges for CROWTHER & JOHNSTONE LIMITED (03731542)
- Insolvency for CROWTHER & JOHNSTONE LIMITED (03731542)
- More for CROWTHER & JOHNSTONE LIMITED (03731542)
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) |
---|---|---|---|
28 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Oct 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 October 2013 | |
17 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 25 October 2012 | |
30 May 2012 | AD01 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 | |
21 Feb 2012 | AD01 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 | |
03 Nov 2011 | AD01 | Registered office address changed from 2nd Floor Victoria House 20 Hoghton Street Southport Merseyside PR9 0NX on 3 November 2011 | |
31 Oct 2011 | 4.20 | Statement of affairs with form 4.19 | |
31 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
31 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
19 May 2011 | AR01 |
Annual return made up to 11 March 2011 with full list of shareholders
Statement of capital on 2011-05-19
|
|
05 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
30 Apr 2010 | CH01 | Director's details changed for Philip Bush on 11 March 2010 | |
02 Mar 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
13 Jul 2009 | 288b | Appointment terminated director peter green | |
24 Apr 2009 | 363a | Return made up to 11/03/09; full list of members | |
05 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Jun 2008 | 363a | Return made up to 11/03/08; full list of members | |
04 Jun 2008 | 288b | Appointment terminated director paul murray | |
19 May 2008 | 288a | Director appointed peter richard green | |
29 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
20 Jun 2007 | 287 | Registered office changed on 20/06/07 from: 18A london street southport merseyside PR9 0UE | |
22 Mar 2007 | 363a | Return made up to 11/03/07; full list of members | |
23 Feb 2007 | 395 | Particulars of mortgage/charge |