Advanced company searchLink opens in new window

CROMWELL COFFEE HOUSE LIMITED

Company number 09104551

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2022 DS01 Application to strike the company off the register
28 Jul 2022 CH01 Director's details changed for Mr Mike Robert Parsons on 3 July 2022
28 Jul 2022 PSC04 Change of details for Mr Mike Robert Parsons as a person with significant control on 3 July 2022
08 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
28 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with updates
28 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
30 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
20 May 2020 AA Total exemption full accounts made up to 31 August 2019
27 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with updates
08 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
03 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with updates
16 May 2018 AA Total exemption full accounts made up to 31 August 2017
05 Jul 2017 AA01 Current accounting period extended from 30 June 2017 to 31 August 2017
05 Jul 2017 PSC01 Notification of Sally Elizabeth Parsons as a person with significant control on 25 June 2016
05 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
05 Jul 2017 PSC01 Notification of Mike Parsons as a person with significant control on 25 June 2016
09 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
06 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
30 Jul 2014 CERTNM Company name changed cromwells coffee house LIMITED\certificate issued on 30/07/14
  • RES15 ‐ Change company name resolution on 2014-07-14
30 Jul 2014 CONNOT Change of name notice
15 Jul 2014 TM01 Termination of appointment of Laurence Douglas Adams as a director on 26 June 2014