- Company Overview for CRUCIBLE PROPERTY COMPANY LIMITED (08611468)
- Filing history for CRUCIBLE PROPERTY COMPANY LIMITED (08611468)
- People for CRUCIBLE PROPERTY COMPANY LIMITED (08611468)
- More for CRUCIBLE PROPERTY COMPANY LIMITED (08611468)
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
|
|
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
|
|
01 Sep 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
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 |