CROMLYNVETS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewFinal Gazette dissolved following liquidation

View Document

11/07/2511 July 2025 NewFinal Gazette dissolved following liquidation

View Document

11/04/2511 April 2025 Return of final meeting in a members' voluntary winding up

View Document

11/04/2511 April 2025 Statement of receipts and payments to 2025-04-09

View Document

30/07/2430 July 2024 Appointment of Mr Paul Stephen Higgs as a director on 2024-07-25

View Document

11/07/2411 July 2024 Termination of appointment of Benjamin David Jacklin as a director on 2024-07-08

View Document

23/05/2423 May 2024 Registered office address changed from 50 Old Coach Road Hillsborough County Down BT26 6PB Northern Ireland to 17 Clarendon Road Clarendon Dock Belfast BT1 3BG on 2024-05-23

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Declaration of solvency

View Document

07/05/247 May 2024 Appointment of a liquidator

View Document

07/05/247 May 2024 Resolutions

View Document

04/12/234 December 2023 Director's details changed for Mr Benjamin David Jacklin on 2023-11-23

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

12/06/2312 June 2023 Termination of appointment of Jenny Farrer as a secretary on 2023-06-08

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

29/06/2029 June 2020 SECRETARY APPOINTED JULIET MARY DEARLOVE

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, SECRETARY DAVID HARRIS

View Document

26/02/2026 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR ROBIN JAY ALFONSO

View Document

06/12/196 December 2019 DIRECTOR APPOINTED MR BENJAMIN DAVID JACKLIN

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON INNES

View Document

09/09/199 September 2019 SECRETARY APPOINTED MR DAVID JOHN HARRIS

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD FAIRMAN

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD GILLIGAN

View Document

27/03/1927 March 2019 SECRETARY APPOINTED MR RICHARD FAIRMAN

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PERRIN

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR RICHARD FAIRMAN

View Document

15/03/1815 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY REBECCA CLEAL

View Document

11/10/1711 October 2017 SECRETARY APPOINTED MR RICHARD AIDAN JOHN GILLIGAN

View Document

30/08/1730 August 2017 PREVEXT FROM 06/06/2017 TO 30/06/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

22/08/1722 August 2017 Annual accounts small company total exemption made up to 6 June 2016

View Document

22/05/1722 May 2017 PREVSHO FROM 31/08/2016 TO 06/06/2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HEFFRON

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR LYNN HEFFRON

View Document

18/06/1618 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0515390001

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM THE OFFICE DOCK, UNIT 2 CHANNEL WHARF 21 OLD CHANNEL ROAD BELFAST CO. ANTRIM BT3 9DE

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR SIMON CAMPBELL INNES

View Document

09/06/169 June 2016 SECRETARY APPOINTED REBECCA ANNE CLEAL

View Document

06/06/166 June 2016 Annual accounts for year ending 06 Jun 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, SECRETARY PATRICK HEFFRON

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/02/144 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0515390001

View Document

19/11/1319 November 2013 SECRETARY APPOINTED MR CHRISTOPHER HEFFRON

View Document

20/08/1320 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/08/1230 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

23/03/1223 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/08/1123 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICK HEFFRON / 20/08/2011

View Document

04/08/114 August 2011 SECRETARY APPOINTED PATRICK HEFFRON

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEFFRON

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HEFFRON

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM THE OFFICE DOCK UNIT2 OLD CHANNEL WHARF 21 OLD CHANNEL ROAD BELFAST BT3 9DE

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH HEFFRON / 20/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN HEFFRON / 20/08/2010

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HEFFRON / 20/08/2010

View Document

20/08/1020 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DISS REQUEST WITHDRAWN

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 20/08/09 ANNUAL RETURN SHUTTLE

View Document

07/09/097 September 2009 CHANGE IN SIT REG ADD

View Document

07/06/097 June 2009 31/08/08 ANNUAL ACCTS

View Document

10/09/0810 September 2008 20/08/08 ANNUAL RETURN SHUTTLE

View Document

16/06/0816 June 2008 31/08/07 ANNUAL ACCTS

View Document

23/11/0723 November 2007 CHANGE IN SIT REG ADD

View Document

21/08/0721 August 2007 20/08/07 ANNUAL RETURN SHUTTLE

View Document

29/06/0729 June 2007 31/08/06 ANNUAL ACCTS

View Document

29/11/0629 November 2006 31/08/05 ANNUAL ACCTS

View Document

15/09/0615 September 2006 20/08/06 ANNUAL RETURN SHUTTLE

View Document

31/05/0631 May 2006 SPECIAL/EXTRA RESOLUTION

View Document

31/05/0631 May 2006 SPECIAL/EXTRA RESOLUTION

View Document

31/05/0631 May 2006 UPDATED MEM AND ARTS

View Document

02/05/062 May 2006 20/08/05 ANNUAL RETURN SHUTTLE

View Document

27/04/0627 April 2006 CHANGE IN SIT REG ADD

View Document

27/04/0627 April 2006 CHANGE OF DIRS/SEC

View Document

27/04/0627 April 2006 CHANGE OF DIRS/SEC

View Document

27/04/0627 April 2006 CHANGE OF DIRS/SEC

View Document

24/04/0624 April 2006 RESOLUTION TO CHANGE NAME

View Document

24/04/0624 April 2006 CERT CHANGE

View Document

13/04/0613 April 2006 WITHDRAW STRIKE OFF

View Document

24/01/0624 January 2006 APP. FOR STRIKE OFF

View Document

20/08/0420 August 2004 MEMORANDUM

View Document

20/08/0420 August 2004 DECLN COMPLNCE REG NEW CO

View Document

20/08/0420 August 2004 PARS RE DIRS/SIT REG OFF

View Document

20/08/0420 August 2004 ARTICLES

View Document


More Company Information