Advanced company searchLink opens in new window

CROMARBROOKS LIMITED

Company number SC373063

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2016 DS01 Application to strike the company off the register
29 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
12 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Aug 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
04 Aug 2015 AD02 Register inspection address has been changed from Millade Cottage Valleyfield Road Penicuik Midlothian EH26 8LW Scotland to 3 Melville Crescent Edinburgh EH3 7HW
02 Jul 2015 AD01 Registered office address changed from Millade Cottage Millade Cottage Valleyfield Road Penicuik Midlothian EH26 8LW to 3 Melville Crescent Edinburgh EH3 7HW on 2 July 2015
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1
23 Feb 2014 TM01 Termination of appointment of Pauline Cromar-Brooks as a director
23 Feb 2014 AD04 Register(s) moved to registered office address
23 Feb 2014 TM02 Termination of appointment of Pauline Cromar-Brooks as a secretary
06 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
05 Mar 2013 AD01 Registered office address changed from 4a Millade Cottage Valleyfield Road Penicuik Midlothian EH26 8LW United Kingdom on 5 March 2013
05 Mar 2013 AD01 Registered office address changed from 6 Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 5 March 2013
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
07 Mar 2012 AP01 Appointment of Mrs Pauline Cromar-Brooks as a director
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
15 Nov 2011 AA Accounts for a dormant company made up to 31 March 2010
13 Nov 2011 AA01 Current accounting period shortened from 31 March 2011 to 31 March 2010
10 Nov 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 March 2011
18 Apr 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders