- Company Overview for CRASH-WORTH LIMITED (06977585)
- Filing history for CRASH-WORTH LIMITED (06977585)
- People for CRASH-WORTH LIMITED (06977585)
- Insolvency for CRASH-WORTH LIMITED (06977585)
- More for CRASH-WORTH LIMITED (06977585)
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) |
---|---|---|---|
16 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 25 September 2017 | |
25 Aug 2017 | TM02 | Termination of appointment of James Anderson Liddiard as a secretary on 25 August 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of Lewis Miller as a director on 17 January 2017 | |
05 Dec 2016 | AD01 | Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 5 December 2016 | |
13 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2016 | AD01 | Registered office address changed from Yarmouth House 1300 Parkway Whiteley Fareham Hampshire PO15 7AE to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 12 October 2016 | |
07 Oct 2016 | 4.70 | Declaration of solvency | |
07 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
29 Jul 2016 | TM01 | Termination of appointment of Jane Suzanne Hall as a director on 30 June 2016 | |
18 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2016 | AP01 | Appointment of Mr Lewis Miller as a director on 8 April 2016 | |
08 Apr 2016 | TM01 | Termination of appointment of Christopher James Ashworth as a director on 8 April 2016 | |
06 Oct 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
30 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Feb 2014 | AD01 | Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton Northants NN4 7SL England on 24 February 2014 | |
24 Feb 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 30 September 2014 | |
24 Feb 2014 | TM01 | Termination of appointment of Kerry Rotherham as a director |