Advanced company searchLink opens in new window

CROMWELL SQUARE CONSTRUCTION LTD.

Company number 06416433

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2015 AD01 Registered office address changed from 43 South Lynn Crescent Bracknell Berkshire RG12 7JU to 17 Basset Road Bassett Road Woking Surrey GU22 8ET on 28 September 2015
21 Sep 2015 DS01 Application to strike the company off the register
21 Aug 2015 AA Total exemption full accounts made up to 30 November 2014
29 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-29
  • GBP 1
04 Sep 2014 AA Total exemption full accounts made up to 30 November 2013
30 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-30
  • GBP 1
04 Sep 2013 AA Total exemption full accounts made up to 30 November 2012
07 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
07 Nov 2012 AD01 Registered office address changed from Leafield 25 Birtley Rise Bramley Surrey GU5 0HZ on 7 November 2012
04 Sep 2012 AA Total exemption full accounts made up to 30 November 2011
01 Dec 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
30 Nov 2011 TM02 Termination of appointment of Valerie Fogleman as a secretary
05 Sep 2011 AA Total exemption full accounts made up to 30 November 2010
30 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
06 Sep 2010 AA Total exemption full accounts made up to 30 November 2009
30 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Miroslaw Roszkiewicz on 1 November 2009
14 Sep 2009 AA Total exemption full accounts made up to 30 November 2008
01 Dec 2008 363a Return made up to 02/11/08; full list of members
14 Dec 2007 MEM/ARTS Memorandum and Articles of Association
06 Dec 2007 287 Registered office changed on 06/12/07 from: the billings guildford surrey GU1 4YD
06 Dec 2007 288b Secretary resigned;director resigned
06 Dec 2007 288b Director resigned