Advanced company searchLink opens in new window

CROMWELL LEGAL INFORMATION SERVICES LIMITED

Company number 06482012

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)
04 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2013 DS01 Application to strike the company off the register
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Mar 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
Statement of capital on 2013-03-06
  • GBP 2
22 Oct 2012 TM01 Termination of appointment of Peter John Crow as a director on 17 October 2012
26 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
10 Feb 2012 CH01 Director's details changed for Mr Peter John Crow on 1 February 2012
09 Nov 2011 AP03 Appointment of Mr Charalambos Charalambous as a secretary on 1 November 2011
09 Nov 2011 TM02 Termination of appointment of Kenneth James Miller as a secretary on 1 November 2011
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
24 Jan 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
13 Aug 2010 AA Accounts for a dormant company made up to 31 January 2010
26 Jan 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Kenneth James Miller on 26 January 2010
26 Jan 2010 CH01 Director's details changed for Mr Peter John Crow on 26 January 2010
01 Jul 2009 AA Accounts made up to 31 January 2009
06 Feb 2009 363a Return made up to 23/01/09; full list of members
05 Feb 2009 287 Registered office changed on 05/02/2009 from pearson mckinsey 55 beulah road, walthamtow london E17 9LG
05 Feb 2009 288a Director appointed mr peter john crow
11 Jul 2008 288a Director and secretary appointed kenneth james miller
30 Jan 2008 288b Director resigned
30 Jan 2008 287 Registered office changed on 30/01/08 from: suite 7,, second floor 3 george street west luton bedfordshire LU1 2BJ
30 Jan 2008 288b Secretary resigned