CROUCH COMMODITIES LIMITED

Company Documents

DateDescription
02/09/242 September 2024 Progress report in a winding up by the court

View Document

04/08/234 August 2023 Progress report in a winding up by the court

View Document

27/04/2227 April 2022 Notice of removal of liquidator by court

View Document

12/09/1712 September 2017 ORDER OF COURT TO WIND UP

View Document

12/09/1712 September 2017 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 13/07/2017:LIQ. CASE NO.1

View Document

06/09/166 September 2016 REGISTERED OFFICE CHANGED ON 06/09/2016 FROM
105 ST PETER'S STREET
ST ALBANS
HERTFORDSHIRE
AL2 2PG

View Document

10/08/1610 August 2016 INSOLVENCY:PROGRESS REPORT ENDS 13/07/2016

View Document

25/08/1525 August 2015 INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 13/07/2015

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM
LAKEVIEW HOUSE
4 LAKE MEADOWS OFFICE PARK
WOODBROOK CRESCENT, BILLERICAY
ESSEX
CM12 0EQ

View Document

28/07/1428 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

31/03/1431 March 2014 ORDER OF COURT TO WIND UP

View Document

12/12/1312 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

10/01/1310 January 2013 Annual return made up to 18 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK COOK / 19/01/2012

View Document

31/01/1231 January 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ZOE COOK / 19/01/2012

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/01/1112 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/01/1018 January 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

17/11/0917 November 2009 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

04/12/084 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

11/09/0711 September 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 RE GRANTED DEB 11000000 30/07/06

View Document

15/08/0615 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS; AMEND

View Document

18/11/0518 November 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 COMPANY NAME CHANGED THE PREPAY HUT LIMITED CERTIFICATE ISSUED ON 24/10/03

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 SECRETARY RESIGNED

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 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