Advanced company searchLink opens in new window

S CROSBY & L NEELANDS LIMITED

Company number 08928305

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)
14 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 21 May 2020
18 Jun 2019 600 Appointment of a voluntary liquidator
18 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-22
13 Jun 2019 AD01 Registered office address changed from 71-75 Shelton St London WC2H 9JQ to C/O Armstrong Watson 3rd Floor, 10 South Parade Leeds LS1 5QS on 13 June 2019
12 Jun 2019 LIQ02 Statement of affairs
30 Apr 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-26
30 Apr 2019 CONNOT Change of name notice
15 Apr 2019 MR04 Satisfaction of charge 089283050001 in full
21 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 30 March 2018
14 Jun 2018 MR01 Registration of charge 089283050001, created on 5 June 2018
16 Apr 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 30 March 2017
13 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
10 Mar 2017 AA Total exemption small company accounts made up to 30 March 2016
12 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
04 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10
21 Dec 2015 TM01 Termination of appointment of Damon Johnson as a director on 10 December 2015
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 May 2015 SH01 Statement of capital following an allotment of shares on 20 March 2015
  • GBP 10.000
08 Apr 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3
08 Apr 2015 CH01 Director's details changed for Leo Neelands on 1 January 2015
08 Apr 2015 CH01 Director's details changed for Damon Johnson on 1 January 2015