Advanced company searchLink opens in new window

CRIPPETTS LLP

Company number OC361592

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)
26 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
26 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
06 Apr 2017 LLAD01 Registered office address changed from 1a Charnwood Park Bridgend Mid Glamorgan CF31 3PL Wales to Kre Corporate Recovery Llp Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 6 April 2017
05 Apr 2017 4.70 Declaration of solvency
05 Apr 2017 600 Appointment of a voluntary liquidator
05 Apr 2017 DETERMINAT Determination
22 Mar 2017 LLTM01 Termination of appointment of Chay Watkins as a member on 30 September 2015
22 Mar 2017 LLTM01 Termination of appointment of Ivor Edward Trayl Wallace as a member on 30 September 2015
22 Mar 2017 LLTM01 Termination of appointment of Stewart Richard Turpin as a member on 30 September 2015
22 Mar 2017 LLTM01 Termination of appointment of Paul Fanuel Short as a member on 30 September 2015
08 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2017 LLCS01 Confirmation statement made on 8 February 2017 with updates
25 Apr 2016 LLAD01 Registered office address changed from Firtrees Crippetts Lane Leckhampton Cheltenham Gloucestershire GL51 4XU England to 1a Charnwood Park Bridgend Mid Glamorgan CF31 3PL on 25 April 2016
11 Mar 2016 LLAR01 Annual return made up to 8 February 2016
11 Mar 2016 LLCH02 Member's details changed for Sci-Mx Investments Limited on 8 February 2016
10 Mar 2016 LLTM01 Termination of appointment of Nicholas Ford as a member on 30 September 2015
10 Mar 2016 LLTM01 Termination of appointment of Johann Pelser as a member on 30 September 2015
10 Mar 2016 LLTM01 Termination of appointment of Lynsey Mills as a member on 30 September 2015
10 Mar 2016 LLTM01 Termination of appointment of Michelle Barnard as a member on 30 September 2015
10 Mar 2016 LLAD01 Registered office address changed from 1a Charnwood Park Bridgend Mid Glamorgan CF31 3PL Wales to Firtrees Crippetts Lane Leckhampton Cheltenham Gloucestershire GL51 4XU on 10 March 2016
20 Jan 2016 LLAD01 Registered office address changed from Firtrees Crippetts Lane Leckhampton Cheltenham Gloucestershire GL51 4XU England to 1a Charnwood Park Bridgend Mid Glamorgan CF31 3PL on 20 January 2016
14 Jan 2016 AA Accounts for a medium company made up to 31 March 2015
08 Oct 2015 LLAD01 Registered office address changed from Unit 1 the Io Centre Hurricane Road Gloucester Business Park, Brockworth Gloucester GL3 4AQ to Firtrees Crippetts Lane Leckhampton Cheltenham Gloucestershire GL51 4XU on 8 October 2015
08 Oct 2015 LLMR04 Satisfaction of charge 3 in full