CROUCHER COMBINED SERVICES LTD

Company Documents

DateDescription
13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 2 TRUST COURT HISTON CAMBRIDGE CB24 9PW ENGLAND

View Document

12/03/1912 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/03/1912 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/03/1912 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083884080002

View Document

22/01/1922 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083884080003

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

22/12/1722 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 7 TRUST COURT HISTON CAMBRIDGE CB24 9PW ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM VIRGINIA HOUSE STATION ROAD ATTLEBOROUGH NORFOLK NR17 2AT

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/02/168 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/08/1529 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083884080001

View Document

28/07/1528 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083884080003

View Document

28/03/1528 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083884080002

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083884080001

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CROUCHER / 05/02/2014

View Document

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

05/02/135 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information