Advanced company searchLink opens in new window

CRONBRIDGE ESTATES LIMITED

Company number 03802294

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)
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
  • GBP 20
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