Advanced company searchLink opens in new window

COMMERCIAL ROPE ACCESS LTD

Company number 07336083

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)
24 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 17 December 2023
13 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 17 December 2022
06 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 17 December 2021
27 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 17 December 2020
18 Dec 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
10 Dec 2019 AM10 Administrator's progress report
20 Nov 2019 AM07 Result of meeting of creditors
19 Nov 2019 AM03 Statement of administrator's proposal
03 May 2019 AD01 Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA to Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 3 May 2019
02 May 2019 AM01 Appointment of an administrator
05 Sep 2018 AA Total exemption full accounts made up to 31 August 2017
10 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
30 May 2018 AA01 Previous accounting period shortened from 31 August 2017 to 30 August 2017
09 Mar 2018 MR01 Registration of charge 073360830001, created on 16 February 2018
15 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
15 Aug 2017 CH01 Director's details changed for Mr Nigel Kennith John Greenfield on 5 April 2017
15 Aug 2017 CH01 Director's details changed for Mrs Johanna Sonia Greenfield on 5 August 2017
15 Aug 2017 PSC04 Change of details for Mrs Johanna Sonia Greenfield as a person with significant control on 5 August 2016
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
20 Mar 2017 AP01 Appointment of Mr Nigel Kennith John Greenfield as a director on 13 March 2017
19 Sep 2016 CS01 Confirmation statement made on 4 August 2016 with updates
17 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Sep 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
07 Sep 2015 CH01 Director's details changed for Mrs Johanna Sonia Greenfield on 1 June 2015