- Company Overview for CROMBIES SUPPORT SERVICES LTD. (07219241)
- Filing history for CROMBIES SUPPORT SERVICES LTD. (07219241)
- People for CROMBIES SUPPORT SERVICES LTD. (07219241)
- More for CROMBIES SUPPORT SERVICES LTD. (07219241)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2018 | DS01 | Application to strike the company off the register | |
19 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
29 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
12 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-23
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | CH01 | Director's details changed for Mr Ian James Cattell on 20 August 2013 | |
03 Mar 2014 | TM01 | Termination of appointment of Rebecca Cox as a director | |
26 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Aug 2013 | CH01 | Director's details changed for Mr Ian James Cattell on 12 August 2013 | |
20 May 2013 | CERTNM |
Company name changed chase support services LIMITED\certificate issued on 20/05/13
|
|
20 May 2013 | CONNOT | Change of name notice | |
19 May 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
18 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Oct 2012 | AP01 | Appointment of Mr John Young as a director | |
03 Oct 2012 | AP01 | Appointment of Mr Ian James Cattell as a director | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off |