ADAM CRONSHAW LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved following liquidation

View Document

12/05/2512 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

14/10/2414 October 2024 Resolutions

View Document

14/10/2414 October 2024 Appointment of a voluntary liquidator

View Document

14/10/2414 October 2024 Statement of affairs

View Document

14/10/2414 October 2024 Registered office address changed from C/O Srl Accountancy, the Old Rectory Main Street Glenfield Leicester LE3 8DG England to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-10-14

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

27/01/2127 January 2021 SECRETARY APPOINTED MRS JOANNE MARSHALL

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR ADAM CRONSHAW

View Document

26/01/2126 January 2021 DIRECTOR APPOINTED MRS JOANNE MARSHALL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID CRONSHAW / 01/03/2019

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM DAVID CRONSHAW / 01/03/2019

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

04/09/184 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/09/2018

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM DAVID CRONSHAW

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 106 THE PASTURES NARBOROUGH LEICESTER LE19 3FY UNITED KINGDOM

View Document

21/08/1721 August 2017 SECRETARY APPOINTED MR ADAM DAVID CRONSHAW

View Document

16/08/1716 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company