Advanced company searchLink opens in new window

CROMWELL'S RESTAURANT SHREWSBURY LTD

Company number 09452269

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 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
14 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 May 2020 LIQ03 Liquidators' statement of receipts and payments to 31 March 2020
23 Apr 2019 AD01 Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom to C/O Leonard Curtis 6th Floor, Walker House Exchange Flags Liverpool Merseyside L2 3YL on 23 April 2019
19 Apr 2019 LIQ02 Statement of affairs
19 Apr 2019 600 Appointment of a voluntary liquidator
19 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-01
13 Nov 2018 AA Accounts for a dormant company made up to 30 September 2017
13 Nov 2018 AA01 Current accounting period shortened from 28 February 2018 to 30 September 2017
17 Apr 2018 CS01 Confirmation statement made on 21 February 2018 with updates
23 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
14 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-25
19 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-27
20 May 2017 DISS40 Compulsory strike-off action has been discontinued
19 May 2017 CS01 Confirmation statement made on 21 February 2017 with updates
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
22 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2015 AP01 Appointment of Mrs Karen Brown Avery as a director on 21 February 2015
21 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted