Advanced company searchLink opens in new window

THE PUNCHBOWL AT CROSTHWAITE LIMITED

Company number 05229200

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)
28 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jan 2016 AD01 Registered office address changed from C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG to C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA on 18 January 2016
15 Jun 2015 AD01 Registered office address changed from First Floor East Bridge Mills Stramongate Kendal Cumbria LA9 4UB to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 15 June 2015
11 Jun 2015 4.20 Statement of affairs with form 4.19
11 Jun 2015 600 Appointment of a voluntary liquidator
11 Jun 2015 LIQ MISC RES Resolution INSOLVENCY:liquidators powers
11 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-01
13 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 4
09 May 2014 AD01 Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA on 9 May 2014
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 4
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
06 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
15 Sep 2011 TM01 Termination of appointment of Paul Spencer as a director
15 Sep 2011 TM02 Termination of appointment of Paul Spencer as a secretary
24 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Sep 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for Amanda Kim Robinson on 1 October 2009
15 Sep 2010 CH01 Director's details changed for Paul William Spencer on 1 October 2009
18 Mar 2010 AR01 Annual return made up to 12 September 2009 with full list of shareholders