Advanced company searchLink opens in new window

CRUCIBLE PROPERTY COMPANY LIMITED

Company number 08611468

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
06 Apr 2020 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 6 April 2020
17 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
20 Jun 2019 PSC04 Change of details for Mr Martin Philip O'reilly as a person with significant control on 19 June 2019
19 Jun 2019 CH01 Director's details changed for Mr Martin Philip O'reilly on 19 June 2019
19 Jun 2019 PSC04 Change of details for Mr Martin Philip O'reilly as a person with significant control on 19 June 2019
18 Mar 2019 AA Micro company accounts made up to 31 July 2018
02 Aug 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
23 Mar 2018 AA Micro company accounts made up to 31 July 2017
18 Oct 2017 PSC04 Change of details for Mr Martin Philip O'reilly as a person with significant control on 17 October 2017
17 Oct 2017 CH01 Director's details changed for Mr Martin Philip O'reilly on 17 October 2017
18 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
29 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
15 Aug 2016 CS01 Confirmation statement made on 16 July 2016 with updates
12 Feb 2016 AA Accounts for a dormant company made up to 31 July 2015
11 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
17 Apr 2015 TM01 Termination of appointment of James Andrew Swann as a director on 17 July 2014
16 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
01 Sep 2014 SH01 Statement of capital following an allotment of shares on 16 July 2013
  • GBP 2
01 Sep 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
25 Jul 2013 AP01 Appointment of Mr Martin Philip O'reilly as a director
25 Jul 2013 AP01 Appointment of Mr James Andrew Swann as a director