Advanced company searchLink opens in new window

CORNISH CRABBERS ROCK LIMITED

Company number 07283787

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 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
13 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-04
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