CRESCENT SHEET METAL COMPANY LIMITED
Company number 05870199
- Company Overview for CRESCENT SHEET METAL COMPANY LIMITED (05870199)
- Filing history for CRESCENT SHEET METAL COMPANY LIMITED (05870199)
- People for CRESCENT SHEET METAL COMPANY LIMITED (05870199)
- Insolvency for CRESCENT SHEET METAL COMPANY LIMITED (05870199)
- More for CRESCENT SHEET METAL COMPANY LIMITED (05870199)
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) |
---|---|---|---|
05 Feb 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2024 | |
30 Sep 2024 | AD01 | Registered office address changed from Suite C Sovereign House Bramhall Cheshire SK7 1AW to Suite C Victoria House Bramhall Cheshire SK7 2BE on 30 September 2024 | |
05 Feb 2024 | AD01 | Registered office address changed from Suite 1a Sovereign House Bramhall Cheshire SK7 1AW to Suite C Sovereign House Bramhall Cheshire SK7 1AW on 5 February 2024 | |
02 Nov 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 Oct 2023 | AD01 | Registered office address changed from 12B the Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom to Suite 1a Sovereign House Bramhall Cheshire SK7 1AW on 27 October 2023 | |
27 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2023 | LIQ02 | Statement of affairs | |
24 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with updates | |
28 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
30 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
08 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with updates | |
09 Aug 2021 | CS01 | Confirmation statement made on 10 July 2021 with updates | |
28 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
11 Jul 2019 | AD01 | Registered office address changed from The Old Workshop Kennerleys Lane Wilmslow SK9 5EQ England to 12B the Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 11 July 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
10 Jul 2019 | AD01 | Registered office address changed from 12B the Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom to The Old Workshop Kennerleys Lane Wilmslow SK9 5EQ on 10 July 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from The Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ to 12B the Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 8 July 2019 | |
08 Jul 2019 | PSC04 | Change of details for Mr Steven Leroy Clayton as a person with significant control on 8 July 2019 | |
16 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
25 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 |