- Company Overview for CRONBRIDGE ESTATES LIMITED (03802294)
- Filing history for CRONBRIDGE ESTATES LIMITED (03802294)
- People for CRONBRIDGE ESTATES LIMITED (03802294)
- More for CRONBRIDGE ESTATES LIMITED (03802294)
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) |
---|---|---|---|
18 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2012 | DS01 | Application to strike the company off the register | |
27 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Sep 2011 | AR01 |
Annual return made up to 11 July 2011 with full list of shareholders
Statement of capital on 2011-09-26
|
|
26 Apr 2011 | AA01 | Current accounting period extended from 31 December 2010 to 30 April 2011 | |
26 Apr 2011 | AP03 | Appointment of Mrs. Sheila Webster as a secretary | |
26 Apr 2011 | TM02 | Termination of appointment of John Webster as a secretary | |
26 Apr 2011 | TM01 | Termination of appointment of Lily Kearney as a director | |
14 Jan 2011 | AD01 | Registered office address changed from Meridian House Royal Hill Greenwich London SE10 8rd United Kingdom on 14 January 2011 | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Jul 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
11 Jul 2010 | CH01 | Director's details changed for Lily Ranjini Kearney on 11 July 2010 | |
11 Jul 2010 | CH01 | Director's details changed for Mr John Desmond Webster on 11 July 2010 | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Jul 2009 | 363a | Return made up to 07/07/09; full list of members | |
24 Jan 2009 | 287 | Registered office changed on 24/01/2009 from 209 wigan road westhoughton bolton lancashire BL5 2AJ | |
19 Jan 2009 | 288b | Appointment Terminated Director sheila webster | |
13 Jan 2009 | 288a | Director appointed lily ranisini kearney | |
30 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
19 Aug 2008 | 363a | Return made up to 07/07/08; full list of members | |
18 Aug 2008 | 288c | Director's Change of Particulars / sheila webster / 01/07/2008 / Title was: , now: mrs; HouseName/Number was: , now: 209; Street was: 21 cranston rise, now: wigan road; Area was: , now: westhoughton; Post Town was: bexhill on sea, now: bolton; Region was: east sussex, now: lancashire; Post Code was: TN39 3NJ, now: BL5 2AJ; Country was: , now: unite | |
18 Aug 2008 | 288c | Director and Secretary's Change of Particulars / john webster / 01/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 209; Street was: 21 cranston rise, now: wigan road; Area was: , now: westhoughton; Post Town was: bexhill on sea, now: bolton; Region was: east sussex, now: lancashire; Post Code was: TN39 3NJ, now: BL5 2AJ; Country was: , | |
24 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
04 Oct 2007 | 363s | Return made up to 07/07/07; no change of members |