CROMWELL ENGINEERING 2000 LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewFinal Gazette dissolved following liquidation

View Document

12/06/2512 June 2025 NewFinal Gazette dissolved following liquidation

View Document

12/03/2512 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

11/12/2411 December 2024 Liquidators' statement of receipts and payments to 2024-10-30

View Document

21/12/2321 December 2023 Liquidators' statement of receipts and payments to 2023-10-30

View Document

04/01/234 January 2023 Liquidators' statement of receipts and payments to 2022-10-30

View Document

11/10/2211 October 2022 Removal of liquidator by court order

View Document

11/10/2211 October 2022 Appointment of a voluntary liquidator

View Document

06/01/226 January 2022 Liquidators' statement of receipts and payments to 2021-10-30

View Document

02/01/142 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2013

View Document

28/02/1328 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2012

View Document

14/11/1214 November 2012 COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR

View Document

06/11/126 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/11/126 November 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

10/07/1210 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2012

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR

View Document

18/05/1118 May 2011 STATEMENT OF AFFAIRS/4.19

View Document

18/05/1118 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/05/1118 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ALEXANDER CROMWELL / 11/05/2010

View Document

17/01/1117 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN SWEENEY

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 SECRETARY APPOINTED MARTIN CONAL SWEENEY

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY WK CORPORATE SERVICES LIMITED

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/12/0721 December 2007 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 NEW SECRETARY APPOINTED

View Document

04/12/074 December 2007 SECRETARY RESIGNED

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 � NC 1000/101000 25/09/06

View Document

28/03/0728 March 2007 NC INC ALREADY ADJUSTED 10/10/06

View Document

28/03/0728 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/0728 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0621 December 2006 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/03/05

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

30/12/0430 December 2004 COMPANY NAME CHANGED INNERCITY LIMITED CERTIFICATE ISSUED ON 30/12/04

View Document

21/12/0421 December 2004 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