Advanced company searchLink opens in new window

CROMARWHITE LIMITED

Company number 05423955

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)
13 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2011 DS01 Application to strike the company off the register
11 May 2011 DISS40 Compulsory strike-off action has been discontinued
10 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
Statement of capital on 2011-05-10
  • GBP 100
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
24 May 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
03 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
27 May 2009 363a Return made up to 14/04/09; full list of members
26 May 2009 288c Secretary's Change of Particulars / angela martin / 22/05/2009 / HouseName/Number was: , now: 39; Street was: 3 lon tesog, now: lemont road; Area was: trearddur bay, now: totley; Post Town was: anglesey, now: sheffield; Post Code was: LL65 2YX, now: S17 4HA; Country was: , now: uk
13 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
23 Feb 2009 363a Return made up to 14/04/08; full list of members
13 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
14 Aug 2007 363s Return made up to 14/04/07; no change of members
14 Aug 2007 363(288) Secretary's particulars changed
14 Aug 2007 AA Accounts made up to 30 April 2006
01 Aug 2007 287 Registered office changed on 01/08/07 from: 158 hemper lane, greenhill sheffield south yorkshire S8 7FE
30 May 2006 363s Return made up to 14/04/06; full list of members
14 Apr 2005 NEWINC Incorporation