- Company Overview for CROMBIE (BELFAST) LIMITED (06845869)
- Filing history for CROMBIE (BELFAST) LIMITED (06845869)
- People for CROMBIE (BELFAST) LIMITED (06845869)
- Insolvency for CROMBIE (BELFAST) LIMITED (06845869)
- More for CROMBIE (BELFAST) LIMITED (06845869)
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) |
---|---|---|---|
01 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Jun 2019 | AD01 | Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 20 June 2019 | |
18 Jun 2019 | LIQ01 | Declaration of solvency | |
18 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
24 Apr 2019 | PSC05 | Change of details for J & J Crombie Limited as a person with significant control on 16 May 2017 | |
06 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
30 May 2017 | AD01 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 30 May 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
05 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
02 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 May 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
18 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
08 Apr 2014 | AP01 | Appointment of Mrs Janet Caroline O'connor as a director | |
08 Apr 2014 | TM01 | Termination of appointment of Christopher Smith as a director | |
26 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
08 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders |