- Company Overview for CROMBIE (SHEFFIELD) LIMITED (04550374)
- Filing history for CROMBIE (SHEFFIELD) LIMITED (04550374)
- People for CROMBIE (SHEFFIELD) LIMITED (04550374)
- Insolvency for CROMBIE (SHEFFIELD) LIMITED (04550374)
- More for CROMBIE (SHEFFIELD) LIMITED (04550374)
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) |
---|---|---|---|
01 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Jun 2019 | AD01 | Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Cathedral Buildings Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG on 19 June 2019 | |
18 Jun 2019 | LIQ01 | Declaration of solvency | |
18 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
10 May 2019 | TM01 | Termination of appointment of I M Directors Limited as a director on 10 May 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
22 Nov 2018 | PSC05 | Change of details for J & J Crombie Limited as a person with significant control on 16 May 2017 | |
06 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
16 Oct 2017 | CH02 | Director's details changed for I M Directors Limited on 13 October 2017 | |
10 May 2017 | AD01 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 10 May 2017 | |
05 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
31 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
18 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
08 Apr 2014 | TM01 | Termination of appointment of Susan O'rorke as a director | |
08 Apr 2014 | AP01 | Appointment of Mrs Janet Caroline O'connor as a director | |
26 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
08 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 |