- Company Overview for THE CRUCIAL GROUP LTD (11018399)
- Filing history for THE CRUCIAL GROUP LTD (11018399)
- People for THE CRUCIAL GROUP LTD (11018399)
- Insolvency for THE CRUCIAL GROUP LTD (11018399)
- More for THE CRUCIAL GROUP LTD (11018399)
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) |
---|---|---|---|
30 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2023 | |
26 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2022 | |
03 Sep 2021 | AD01 | Registered office address changed from Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL England to 8th Floor One Temple Row Birmingham B2 5LG on 3 September 2021 | |
03 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2021 | LIQ02 | Statement of affairs | |
29 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
04 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
15 Oct 2020 | PSC04 | Change of details for Mr Neil Williams as a person with significant control on 15 October 2020 | |
15 Oct 2020 | CH01 | Director's details changed for Mr Neil Williams on 15 October 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from 2nd Floor 19a Portland Street Brighton BN1 1RN England to Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL on 3 August 2020 | |
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
21 Feb 2020 | AD01 | Registered office address changed from 3rd Floor, 19a Portland Street Brighton East Sussex BN1 1RN England to 2nd Floor 19a Portland Street Brighton BN1 1RN on 21 February 2020 | |
30 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
29 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
26 Apr 2019 | PSC04 | Change of details for Mr Neil Williams as a person with significant control on 23 April 2019 | |
26 Apr 2019 | PSC07 | Cessation of Paul James Careless as a person with significant control on 23 April 2019 | |
26 Apr 2019 | PSC07 | Cessation of Surge Group Plc as a person with significant control on 23 April 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Stephen John Jones as a director on 9 April 2019 | |
29 Oct 2018 | PSC05 | Change of details for Surge Group Plc as a person with significant control on 10 May 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates |