- Company Overview for CRIMSON SUPPLIES LIMITED (04565100)
- Filing history for CRIMSON SUPPLIES LIMITED (04565100)
- People for CRIMSON SUPPLIES LIMITED (04565100)
- Charges for CRIMSON SUPPLIES LIMITED (04565100)
- Insolvency for CRIMSON SUPPLIES LIMITED (04565100)
- More for CRIMSON SUPPLIES LIMITED (04565100)
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
|
|
18 Oct 2010 | AR01 |
Annual return made up to 13 October 2010 with full list of shareholders
Statement of capital on 2010-10-18
|
|
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 |