Advanced company searchLink opens in new window

CREMENTUM 5 LIMITED

Company number 06301182

Filter by category

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)
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2016 CS01 Confirmation statement made on 3 July 2016 with updates
24 Jun 2016 CH01 Director's details changed for Mr Robert Andrew Osborn on 3 February 2015
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
31 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
24 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
11 Jul 2014 CH03 Secretary's details changed for Mr Steven Alan Glover on 1 July 2014
21 Mar 2014 CERTNM Company name changed consero gower house LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
07 Mar 2014 MR04 Satisfaction of charge 4 in full
07 Mar 2014 MR04 Satisfaction of charge 2 in full
07 Mar 2014 MR04 Satisfaction of charge 3 in full
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
08 Feb 2014 AD01 Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014
18 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
04 Mar 2013 AA Accounts for a small company made up to 31 May 2012
09 Aug 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
26 Apr 2012 CH03 Secretary's details changed for Mr Steven Alan Glover on 23 April 2012
02 Mar 2012 AA Accounts for a small company made up to 31 May 2011
25 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
22 Jul 2011 CH01 Director's details changed for Mr Robert Andrew Osborn on 13 July 2011
02 Mar 2011 AA Accounts for a small company made up to 31 May 2010
02 Feb 2011 CH03 Secretary's details changed for Mr Steven Alan Glover on 31 January 2011
04 Aug 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders