- Company Overview for CROWN & CUSHION (PENKETH) LIMITED (09931828)
- Filing history for CROWN & CUSHION (PENKETH) LIMITED (09931828)
- People for CROWN & CUSHION (PENKETH) LIMITED (09931828)
- Insolvency for CROWN & CUSHION (PENKETH) LIMITED (09931828)
- More for CROWN & CUSHION (PENKETH) LIMITED (09931828)
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) |
---|---|---|---|
16 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Jul 2019 | AD01 | Registered office address changed from Crown & Cushion 1 Farnworth Road Penketh Warrington Cheshire WA5 2RZ United Kingdom to 2nd Floor 20 Chapel Street Liverpool L3 9AG on 2 July 2019 | |
19 Jun 2019 | LIQ02 | Statement of affairs | |
19 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
25 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
29 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
29 Dec 2017 | PSC07 | Cessation of Robert Michael Spicer as a person with significant control on 4 October 2017 | |
25 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
25 Feb 2016 | TM01 | Termination of appointment of Robert Michael Spicer as a director on 24 February 2016 | |
28 Jan 2016 | AA01 | Current accounting period extended from 31 January 2016 to 31 January 2017 | |
30 Dec 2015 | AA01 | Current accounting period shortened from 31 December 2016 to 31 January 2016 | |
30 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-30
|