Advanced company searchLink opens in new window

CRONUS TECHNOLOGIES LIMITED

Company number 04842042

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)
12 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 1 August 2021
17 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 1 August 2020
24 Sep 2019 AD01 Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9TG to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 24 September 2019
23 Sep 2019 600 Appointment of a voluntary liquidator
03 Sep 2019 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
23 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
05 Jul 2016 4.68 Liquidators' statement of receipts and payments to 7 May 2016
28 May 2015 2.24B Administrator's progress report to 8 May 2015
27 May 2015 600 Appointment of a voluntary liquidator
08 May 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
16 Mar 2015 2.24B Administrator's progress report to 13 February 2015
11 Nov 2014 2.16B Statement of affairs with form 2.14B
29 Oct 2014 2.23B Result of meeting of creditors
08 Oct 2014 2.17B Statement of administrator's proposal
22 Aug 2014 AD01 Registered office address changed from 4 Camberley Business Centre Camberley Surrey GU15 3DP to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale Lancs WN8 9TG on 22 August 2014
21 Aug 2014 2.12B Appointment of an administrator
08 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
25 Jul 2014 MR01 Registration of charge 048420420002, created on 15 July 2014
30 Jan 2014 CH01 Director's details changed for Mr Adam Fairman King on 15 September 2013
25 Sep 2013 CH01 Director's details changed for Mr Adam Fairman King on 24 September 2013
09 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30