Advanced company searchLink opens in new window

CRIMSON SUPPLIES LIMITED

Company number 04565100

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 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2012 LIQ MISC Insolvency:re sec of state release of liq
20 Apr 2012 600 Appointment of a voluntary liquidator
20 Apr 2012 LIQ MISC OC Court order insolvency:- replacement of liquidator
18 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
10 Mar 2011 4.20 Statement of affairs with form 4.19
28 Feb 2011 AD01 Registered office address changed from Unit E6 Stafford Park 15 Telford Shropshire TF3 3BB on 28 February 2011
28 Feb 2011 600 Appointment of a voluntary liquidator
28 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-18
18 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
Statement of capital on 2010-10-18
  • GBP 1
18 Oct 2010 CH03 Secretary's details changed for Medina Lorraine Watkinson on 18 October 2010
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
11 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 3
20 Oct 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for Medina Lorraine Watkinson on 13 October 2009
20 Oct 2009 CH01 Director's details changed for Paul Neil Watkinson on 13 October 2009
25 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
14 Oct 2008 363a Return made up to 13/10/08; full list of members
14 Oct 2008 190 Location of debenture register
14 Oct 2008 353 Location of register of members
14 Oct 2008 287 Registered office changed on 14/10/2008 from 4 merganser close leegomery telford shropshire TF1 6SG united kingdom
09 Aug 2008 395 Particulars of a mortgage or charge / charge no: 2
23 Jul 2008 287 Registered office changed on 23/07/2008 from unit 7 four ashes enterprise centre,, latherford close, four ashes,, wolverhampton west midlands WV10 7BY
24 Apr 2008 AA Total exemption small company accounts made up to 31 October 2007
26 Oct 2007 363a Return made up to 13/10/07; full list of members