CRONBRIDGE ESTATES LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1222 May 2012 APPLICATION FOR STRIKING-OFF

View Document

27/12/1127 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/09/1126 September 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 CURREXT FROM 31/12/2010 TO 30/04/2011

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR LILY KEARNEY

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY JOHN WEBSTER

View Document

26/04/1126 April 2011 SECRETARY APPOINTED MRS. SHEILA WEBSTER

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM MERIDIAN HOUSE ROYAL HILL GREENWICH LONDON SE10 8RD UNITED KINGDOM

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/07/1012 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DESMOND WEBSTER / 11/07/2010

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LILY RANJINI KEARNEY / 11/07/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/07/0914 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 REGISTERED OFFICE CHANGED ON 24/01/2009 FROM 209 WIGAN ROAD WESTHOUGHTON BOLTON LANCASHIRE BL5 2AJ

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR SHEILA WEBSTER

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED LILY RANISINI KEARNEY

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/08/0819 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN WEBSTER / 01/07/2008

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA WEBSTER / 01/07/2008

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 REGISTERED OFFICE CHANGED ON 25/06/05 FROM: INTERNATIONAL HOUSE HIGH STREET MAYFIELD EAST SUSSEX TN20 6AA

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

21/08/0321 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

31/07/0331 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: 5TH FLOOR CITRUS HOUSE 40-46 DALE STREET LIVERPOOL MERSEYSIDE L2 5SF

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 SECRETARY RESIGNED

View Document

13/08/0113 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/08/0113 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET, LIVERPOOL MERSEYSIDE L2 9RU

View Document

15/08/0015 August 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 EXEMPTION FROM APPOINTING AUDITORS 31/07/00

View Document

03/08/003 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

07/07/997 July 1999 Incorporation

View Document

07/07/997 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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