- Company Overview for CROMARBROOKS LIMITED (SC373063)
- Filing history for CROMARBROOKS LIMITED (SC373063)
- People for CROMARBROOKS LIMITED (SC373063)
- More for CROMARBROOKS LIMITED (SC373063)
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
|
|
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
|
|
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
|
|
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 |