R & A CROMHALL LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-17

View Document

20/03/2520 March 2025 Insolvency filing

View Document

24/12/2424 December 2024 Removal of liquidator by court order

View Document

24/12/2424 December 2024 Appointment of a voluntary liquidator

View Document

21/09/2421 September 2024 Notification of Robert Matthew Watts as a person with significant control on 2016-04-06

View Document

21/09/2421 September 2024 Notification of Abigail Georgette Watts as a person with significant control on 2016-04-06

View Document

21/08/2421 August 2024 Liquidators' statement of receipts and payments to 2024-06-17

View Document

17/08/2317 August 2023 Liquidators' statement of receipts and payments to 2023-06-17

View Document

30/08/1930 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/06/2019:LIQ. CASE NO.1

View Document

01/08/181 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/07/184 July 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

04/07/184 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM THE ROYALOAK BIBSTONE WOTTON-UNDER-EDGE GL12 8AD ENGLAND

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL SMITH

View Document

24/01/1824 January 2018 CESSATION OF ABIGAIL GEORGETTE WATTS AS A PSC

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR ROBERT MATTHEW WATTS

View Document

14/11/1714 November 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MISS ABIGAIL SMITH

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WATTS

View Document

08/04/178 April 2017 REGISTERED OFFICE CHANGED ON 08/04/2017 FROM THE ROYAL OAK BIBSTONE TORTWORTH ROAD WOTTON-UNDER-EDGE GL12 8AD ENGLAND

View Document

08/04/178 April 2017 REGISTERED OFFICE CHANGED ON 08/04/2017 FROM 215A GLOUCESTER ROAD BISHOPSTON BRISTOL BS7 8NN UNITED KINGDOM

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL SMITH

View Document

24/02/1624 February 2016 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