- Company Overview for COMMERCIAL ROPE ACCESS LTD (07336083)
- Filing history for COMMERCIAL ROPE ACCESS LTD (07336083)
- People for COMMERCIAL ROPE ACCESS LTD (07336083)
- Charges for COMMERCIAL ROPE ACCESS LTD (07336083)
- Insolvency for COMMERCIAL ROPE ACCESS LTD (07336083)
- More for COMMERCIAL ROPE ACCESS LTD (07336083)
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
|
|
07 Sep 2015 | CH01 | Director's details changed for Mrs Johanna Sonia Greenfield on 1 June 2015 |