- Company Overview for VIC. CROMPTON LIMITED (04306220)
- Filing history for VIC. CROMPTON LIMITED (04306220)
- People for VIC. CROMPTON LIMITED (04306220)
- Insolvency for VIC. CROMPTON LIMITED (04306220)
- Registers for VIC. CROMPTON LIMITED (04306220)
- More for VIC. CROMPTON LIMITED (04306220)
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) |
---|---|---|---|
17 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 November 2021 | |
23 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 November 2020 | |
10 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 November 2019 | |
07 Dec 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Dec 2018 | AD01 | Registered office address changed from Richard House Winckley Square Preston Lancs PR1 3HP to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 3 December 2018 | |
30 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
30 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2018 | LIQ02 | Statement of affairs | |
19 Oct 2018 | CH01 | Director's details changed for Miss Anita Lorraine Crompton on 19 October 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
04 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
12 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
26 Oct 2016 | CH01 | Director's details changed for Mrs Anita Lorraine Crompton on 26 October 2016 | |
19 Oct 2016 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
19 Oct 2016 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
04 Aug 2016 | TM01 | Termination of appointment of Victor Harry Crompton as a director on 30 April 2016 | |
18 May 2016 | AP01 | Appointment of Mrs Maria Lynne Pritchard as a director on 4 May 2016 | |
18 May 2016 | AP01 | Appointment of Mrs Anita Lorraine Crompton as a director on 4 May 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |