Advanced company searchLink opens in new window

CR SERVICES (WORTHING) LIMITED

Company number 04989076

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2022 DS01 Application to strike the company off the register
22 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
20 Oct 2021 AA Micro company accounts made up to 31 December 2020
23 Dec 2020 PSC04 Change of details for Mr Charles Roberts as a person with significant control on 16 November 2020
23 Dec 2020 CH01 Director's details changed for Mr Charles Roberts on 16 November 2020
14 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
01 Oct 2020 AA Micro company accounts made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
12 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
08 Nov 2018 AA Micro company accounts made up to 31 December 2017
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
06 Apr 2018 PSC04 Change of details for Mr Charles Roberts as a person with significant control on 6 April 2018
19 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Dec 2015 AD01 Registered office address changed from 14-30 City Business Centre Hyde Street Winchester Hampshire SO23 7TA to Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX on 18 December 2015
17 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
17 Dec 2015 TM02 Termination of appointment of Richard Berkeley Stilwell as a secretary on 1 December 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013