Advanced company searchLink opens in new window

CRYOMATION LIMITED

Company number 06011362

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)
17 May 2012 AD01 Registered office address changed from C/O Ad Kilshaw 99 Stanley Road Bootle Merseyside L20 7DA England on 17 May 2012
03 May 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 December 2011
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
07 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
07 Dec 2011 CH01 Director's details changed for Mr Duncan James Foster on 7 December 2011
07 Dec 2011 CH03 Secretary's details changed for Mr Duncan James Foster on 7 December 2011
05 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
31 Jan 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
12 Nov 2010 AD01 Registered office address changed from Orchard House, 99 the Thoroughfare, Woodbridge Suffolk IP12 1AS on 12 November 2010
29 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
05 Mar 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
05 Mar 2010 AP01 Appointment of Richard Maclean as a director
18 Feb 2010 TM01 Termination of appointment of Michael Morris Watson as a director
06 Aug 2009 AA Total exemption small company accounts made up to 30 June 2008
26 Jan 2009 363a Return made up to 28/11/08; full list of members
30 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
19 Aug 2008 225 Accounting reference date shortened from 30/11/2008 to 30/06/2008
10 Jul 2008 363s Return made up to 28/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
10 Jul 2008 88(2) Ad 02/07/08\gbp si 999@1=999\gbp ic 1/1000\
10 Jul 2008 123 Nc inc already adjusted 02/07/08
10 Jul 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
03 Jan 2007 288a New director appointed
02 Jan 2007 288a New secretary appointed
02 Jan 2007 288b Secretary resigned
02 Jan 2007 288b Director resigned