Advanced company searchLink opens in new window

CROMBELL PROPERTIES LIMITED

Company number 06374327

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)
30 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Apr 2012 AD01 Registered office address changed from 66 Palewell Park East Sheen London SW14 8JH on 2 April 2012
01 Nov 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
Statement of capital on 2011-11-01
  • GBP 1
01 Nov 2011 CH03 Secretary's details changed for Adam Wayne Marlow on 18 September 2011
01 Nov 2011 CH01 Director's details changed for Adam Wayne Marlow on 18 September 2011
01 Nov 2011 CH01 Director's details changed for Polly Ramona Martina Marlow on 18 September 2011
18 Jul 2011 AD01 Registered office address changed from Unit 4 the Circuit Centre Avro Way Brooklands Industrial Park Weybridge KT13 0YT on 18 July 2011
16 May 2011 AA Total exemption full accounts made up to 31 July 2010
16 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2011 AR01 Annual return made up to 18 September 2010 with full list of shareholders
25 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2010 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 12 November 2010
25 May 2010 AA Total exemption small company accounts made up to 31 July 2009
08 Oct 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders
25 Jun 2009 AA Total exemption full accounts made up to 31 July 2008
17 Dec 2008 363a Return made up to 18/09/08; full list of members
04 Feb 2008 225 Accounting reference date shortened from 30/09/08 to 31/07/08
25 Oct 2007 288b Secretary resigned
25 Oct 2007 288b Director resigned
25 Oct 2007 288a New secretary appointed;new director appointed
25 Oct 2007 288a New director appointed
22 Oct 2007 287 Registered office changed on 22/10/07 from: 6-8 underwood street london N1 7JQ
18 Sep 2007 NEWINC Incorporation