- Company Overview for CORNISH CRABBERS ROCK LIMITED (07283787)
- Filing history for CORNISH CRABBERS ROCK LIMITED (07283787)
- People for CORNISH CRABBERS ROCK LIMITED (07283787)
- Insolvency for CORNISH CRABBERS ROCK LIMITED (07283787)
- More for CORNISH CRABBERS ROCK LIMITED (07283787)
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 Mar 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2022 | LIQ01 | Declaration of solvency | |
08 Apr 2022 | AD01 | Registered office address changed from 25 Highbury Place London N5 1QP to Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE on 8 April 2022 | |
08 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
31 Mar 2022 | PSC04 | Change of details for Ms Mary Francesca Langsdale as a person with significant control on 14 February 2022 | |
31 Mar 2022 | PSC01 | Notification of Susy Langsdale as a person with significant control on 14 February 2022 | |
31 Mar 2022 | PSC01 | Notification of Mary Langsdale as a person with significant control on 14 February 2022 | |
31 Mar 2022 | PSC07 | Cessation of Susy Langsdale as a person with significant control on 31 March 2022 | |
31 Mar 2022 | PSC07 | Cessation of Mary Francesca Langsdale as a person with significant control on 31 March 2022 | |
31 Mar 2022 | PSC01 | Notification of Susy Langsdale as a person with significant control on 31 March 2022 | |
31 Mar 2022 | PSC01 | Notification of Mary Langsdale as a person with significant control on 31 March 2022 | |
31 Mar 2022 | PSC07 | Cessation of Christopher Frederick Stratton as a person with significant control on 31 March 2021 | |
31 Mar 2022 | PSC07 | Cessation of Vanessa Langsdale as a person with significant control on 31 March 2021 | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
22 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
11 Jun 2020 | PSC04 | Change of details for Mr Christopher Frederick Stratton as a person with significant control on 11 June 2020 | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates |