- Company Overview for MRS IAN CROSSMAN LIMITED (07769687)
- Filing history for MRS IAN CROSSMAN LIMITED (07769687)
- People for MRS IAN CROSSMAN LIMITED (07769687)
- Charges for MRS IAN CROSSMAN LIMITED (07769687)
- More for MRS IAN CROSSMAN LIMITED (07769687)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
26 Jan 2017 | AP01 | Appointment of Mr Lee Adams as a director on 16 January 2017 | |
19 Jan 2017 | TM01 | Termination of appointment of Jane Blackmore as a director on 16 January 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
21 Nov 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Aug 2014 | AD01 | Registered office address changed from 6 Woodbury Road Bridgwater Somerset TA6 7LG United Kingdom to The Barn Stafflands Farm Newton Road North Petherton Somerset TA6 6NA on 6 August 2014 | |
10 Oct 2013 | CERTNM |
Company name changed country weddings LIMITED\certificate issued on 10/10/13
|
|
25 Sep 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Jun 2012 | TM01 | Termination of appointment of Gemma Halliwell as a director | |
09 May 2012 | AA01 | Current accounting period extended from 31 December 2011 to 31 December 2012 | |
24 Nov 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
24 Nov 2011 | AP01 | Appointment of Miss Gemma Halliwell as a director | |
24 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 25 September 2011
|
|
26 Oct 2011 | AD01 | Registered office address changed from Maunsel House Maunsel Road North Newton Bridgwater Somerset TA7 0BU England on 26 October 2011 | |
25 Oct 2011 | TM01 | Termination of appointment of Benjamin Slade as a director | |
25 Oct 2011 | AP01 | Appointment of Mrs Jane Blackmore as a director | |
23 Sep 2011 | AA01 | Current accounting period shortened from 30 September 2012 to 31 December 2011 |