Advanced company searchLink opens in new window

PARTY CRUCIAL LIMITED

Company number 05223652

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)
04 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
07 Dec 2010 600 Appointment of a voluntary liquidator
25 Nov 2010 4.20 Statement of affairs with form 4.19
25 Nov 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-19
02 Nov 2010 AD01 Registered office address changed from 54 Sun Street Waltham Abbey Essex EN9 1EJ on 2 November 2010
17 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
Statement of capital on 2010-09-17
  • GBP 2
17 Sep 2010 CH01 Director's details changed for Mandy Lee Gaffney on 7 September 2010
10 May 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Sep 2009 363a Return made up to 07/09/09; full list of members
12 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Apr 2009 395 Particulars of a mortgage or charge / charge no: 2
12 Dec 2008 363a Return made up to 07/09/08; full list of members
09 Dec 2008 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
21 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
14 Nov 2007 395 Particulars of mortgage/charge
08 Nov 2007 CERTNM Company name changed gaffney of tiptree LIMITED\certificate issued on 08/11/07
11 Sep 2007 363a Return made up to 07/09/07; full list of members
20 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
20 Jul 2007 288a New secretary appointed
01 Jun 2007 287 Registered office changed on 01/06/07 from: knight wheeler & co, 54 sun street, waltham abbey essex EN9 1EJ
01 May 2007 287 Registered office changed on 01/05/07 from: khan thornton the old post office 14-18 heralds way south woodham ferrers chelmsford essex CM3 5TQ
01 May 2007 288b Secretary resigned
03 Nov 2006 363a Return made up to 07/09/06; full list of members
07 Jul 2006 AA Accounts made up to 30 September 2005