Advanced company searchLink opens in new window

DAVID CRONSHAW & SON LTD

Company number 05788268

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2010 SOAS(A) Voluntary strike-off action has been suspended
23 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2010 DS01 Application to strike the company off the register
23 Apr 2009 363a Return made up to 20/04/09; full list of members
03 Apr 2009 88(2) Ad 10/03/09 gbp si 1@1=1 gbp ic 3/4
30 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
12 Aug 2008 88(2) Ad 07/08/08 gbp si 1@1=1 gbp ic 2/3
03 Jul 2008 363a Return made up to 20/04/08; full list of members
09 Jun 2008 287 Registered office changed on 09/06/2008 from asturian house asturian gate preston road ribchester lancashire PR3 3XQ
20 May 2008 288c Director's Change of Particulars / david cronshaw / 31/01/2008 / HouseName/Number was: , now: 31; Street was: 27 ribblesdale road, now: ribblesdale road
20 May 2008 288c Secretary's Change of Particulars / anne cronshaw / 31/01/2008 / HouseName/Number was: , now: 31; Street was: 27 ribblesdale road, now: ribblesdale road
25 Oct 2007 288a New director appointed
28 Sep 2007 AA Total exemption small company accounts made up to 30 April 2007
17 May 2007 363a Return made up to 20/04/07; full list of members
27 Nov 2006 88(2)R Ad 09/11/06--------- £ si 1@1=1 £ ic 1/2
29 Aug 2006 287 Registered office changed on 29/08/06 from: 27 ribblesdale road, ribchester preston lancashire PR3 3YL
19 May 2006 288a New secretary appointed
19 May 2006 288a New director appointed
19 May 2006 288b Secretary resigned
19 May 2006 288b Director resigned
20 Apr 2006 NEWINC Incorporation