Advanced company searchLink opens in new window

CRITICAL RESOURCE LIMITED

Company number 08502710

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 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
27 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
31 Jan 2018 AD01 Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to 52 Ravensfield Gardens Epsom KT19 0SR on 31 January 2018
24 Aug 2017 AD01 Registered office address changed from Transputec House 19 Heather Park Drive Wembley Middlesex HA0 1SS to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 24 August 2017
23 Aug 2017 LIQ02 Statement of affairs
23 Aug 2017 600 Appointment of a voluntary liquidator
23 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-07
19 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2017 CS01 Confirmation statement made on 24 April 2017 with updates
18 Jul 2017 PSC01 Notification of Craig Follan as a person with significant control on 6 April 2016
18 Jul 2017 PSC01 Notification of Robert Capps as a person with significant control on 6 April 2016
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
31 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 102
22 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
01 Jun 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 102
01 May 2015 MR01 Registration of charge 085027100001, created on 30 April 2015
21 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
23 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 102
19 May 2014 AA01 Current accounting period extended from 31 July 2013 to 31 July 2014
12 May 2014 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • GBP 102
12 May 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 July 2013
28 May 2013 AP01 Appointment of Mr Craig Follan as a director
28 May 2013 SH01 Statement of capital following an allotment of shares on 24 April 2013
  • GBP 100
24 May 2013 AP01 Appointment of Mr Robert Capps as a director
24 Apr 2013 TM01 Termination of appointment of Yomtov Jacobs as a director