- Company Overview for CROMWELL SQUARE CONSTRUCTION LTD. (06416433)
- Filing history for CROMWELL SQUARE CONSTRUCTION LTD. (06416433)
- People for CROMWELL SQUARE CONSTRUCTION LTD. (06416433)
- More for CROMWELL SQUARE CONSTRUCTION LTD. (06416433)
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
|
|
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
|
|
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 |