CRM VALUE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 05/06/255 June 2025 | Appointment of a voluntary liquidator | 
| 05/06/255 June 2025 | Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to C/O Greenfield Recovery Ltd Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-06-05 | 
| 05/06/255 June 2025 | Resolutions | 
| 05/06/255 June 2025 | Statement of affairs | 
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended | 
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended | 
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off | 
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off | 
| 31/05/2331 May 2023 | Compulsory strike-off action has been discontinued | 
| 31/05/2331 May 2023 | Compulsory strike-off action has been discontinued | 
| 30/05/2330 May 2023 | Confirmation statement made on 2023-02-15 with no updates | 
| 09/05/239 May 2023 | First Gazette notice for compulsory strike-off | 
| 09/05/239 May 2023 | First Gazette notice for compulsory strike-off | 
| 27/02/2327 February 2023 | Micro company accounts made up to 2022-02-28 | 
| 21/11/2221 November 2022 | Termination of appointment of Shelley Jayne Cooper-Brown as a director on 2022-11-18 | 
| 13/05/2213 May 2022 | Compulsory strike-off action has been discontinued | 
| 13/05/2213 May 2022 | Compulsory strike-off action has been discontinued | 
| 12/05/2212 May 2022 | Confirmation statement made on 2022-02-15 with no updates | 
| 10/05/2210 May 2022 | First Gazette notice for compulsory strike-off | 
| 10/05/2210 May 2022 | First Gazette notice for compulsory strike-off | 
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 | 
| 24/02/2224 February 2022 | Micro company accounts made up to 2021-02-28 | 
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 | 
| 27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 | 
| 04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES | 
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 | 
| 27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 | 
| 29/11/1929 November 2019 | PREVSHO FROM 28/02/2019 TO 27/02/2019 | 
| 31/05/1931 May 2019 | DIRECTOR APPOINTED MRS SHELLEY JAYNE COOPER-BROWN | 
| 24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES | 
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 | 
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 | 
| 15/05/1815 May 2018 | DISS40 (DISS40(SOAD)) | 
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES | 
| 08/05/188 May 2018 | FIRST GAZETTE | 
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 | 
| 30/11/1730 November 2017 | 28/02/17 UNAUDITED ABRIDGED | 
| 23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | 
| 10/05/1710 May 2017 | DISS40 (DISS40(SOAD)) | 
| 09/05/179 May 2017 | FIRST GAZETTE | 
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 | 
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 | 
| 25/05/1625 May 2016 | DISS40 (DISS40(SOAD)) | 
| 24/05/1624 May 2016 | Annual return made up to 15 February 2016 with full list of shareholders | 
| 24/05/1624 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FRANCIS BROWN / 24/05/2016 | 
| 10/05/1610 May 2016 | FIRST GAZETTE | 
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 | 
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 | 
| 28/05/1528 May 2015 | Annual return made up to 15 February 2015 with full list of shareholders | 
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 | 
| 11/11/1411 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 | 
| 13/03/1413 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders | 
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 | 
| 15/02/1315 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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