- Company Overview for S CROSBY & L NEELANDS LIMITED (08928305)
- Filing history for S CROSBY & L NEELANDS LIMITED (08928305)
- People for S CROSBY & L NEELANDS LIMITED (08928305)
- Charges for S CROSBY & L NEELANDS LIMITED (08928305)
- Insolvency for S CROSBY & L NEELANDS LIMITED (08928305)
- More for S CROSBY & L NEELANDS LIMITED (08928305)
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
|
|
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
|
|
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
|
|
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
|
|
08 Apr 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
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 |