CROMWELLS OF SHREWSBURY (2019) LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Final Gazette dissolved following liquidation

View Document

07/01/257 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

01/11/241 November 2024 Liquidators' statement of receipts and payments to 2024-08-22

View Document

06/09/236 September 2023 Registered office address changed from 62 Bartholomew Street Newbury Berkshire RG14 7BE England to 26-28 Goodall Street Walsall WS1 1QL on 2023-09-06

View Document

06/09/236 September 2023 Appointment of a voluntary liquidator

View Document

06/09/236 September 2023 Statement of affairs

View Document

02/09/232 September 2023 Resolutions

View Document

02/09/232 September 2023 Resolutions

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2021-07-31

View Document

08/07/238 July 2023 Cessation of Lee Wyatt as a person with significant control on 2023-06-30

View Document

08/07/238 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

08/07/238 July 2023 Change of details for Mr Quintin Morgan as a person with significant control on 2023-06-30

View Document

21/03/2321 March 2023 Amended micro company accounts made up to 2020-01-31

View Document

14/03/2314 March 2023 Certificate of change of name

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

19/01/2219 January 2022 Cessation of Lee Wyatt as a person with significant control on 2021-12-31

View Document

19/01/2219 January 2022 Notification of Lee Wyatt as a person with significant control on 2019-01-31

View Document

19/01/2219 January 2022 Termination of appointment of Lee Wyatt as a director on 2021-12-31

View Document

26/10/2126 October 2021 Previous accounting period extended from 2021-01-31 to 2021-07-31

View Document

11/10/2111 October 2021 Registered office address changed from Kingsland House Abbey Foregate Shrewsbury Shropshire SY2 6BL to 62 Bartholomew Street Newbury Berkshire RG14 7BE on 2021-10-11

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

09/02/209 February 2020 APPOINTMENT TERMINATED, SECRETARY HOWARD MORRIS

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM 6 SHIREHALL PARK LONDON NW4 2QL UNITED KINGDOM

View Document

31/01/1931 January 2019 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