- Company Overview for CRICKLADE PROPERTIES LIMITED (08477265)
- Filing history for CRICKLADE PROPERTIES LIMITED (08477265)
- People for CRICKLADE PROPERTIES LIMITED (08477265)
- Insolvency for CRICKLADE PROPERTIES LIMITED (08477265)
- More for CRICKLADE PROPERTIES LIMITED (08477265)
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) |
---|---|---|---|
14 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 Mar 2016 | AD01 | Registered office address changed from The Corn Exchange Brunswick Street Liverpool Merseyside L2 7TP to 1 Dorset Street Southampton Hampshire SO15 2DP on 30 March 2016 | |
24 Mar 2016 | 4.70 | Declaration of solvency | |
24 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
24 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Feb 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 January 2016 | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
23 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
09 Apr 2013 | AP03 | Appointment of Ben Desmond Harvey as a secretary | |
08 Apr 2013 | NEWINC | Incorporation |