Advanced company searchLink opens in new window

CROMWELL PLASTICS LIMITED

Company number 01082373

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 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2022 WU15 Notice of final account prior to dissolution
26 Oct 2021 WU07 Progress report in a winding up by the court
17 Nov 2020 WU07 Progress report in a winding up by the court
24 Oct 2019 WU07 Progress report in a winding up by the court
25 Sep 2018 AD01 Registered office address changed from Suite 174 Edgar Buildings 3 George Street Bath Banes BA1 2JF England to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 25 September 2018
20 Sep 2018 COCOMP Order of court to wind up
20 Sep 2018 WU04 Appointment of a liquidator
23 May 2018 COCOMP Order of court to wind up
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2017 AD01 Registered office address changed from 53-54 New Street Quarry Bank Brierley Hill West Midlands DY5 2AZ England to Suite 174 Edgar Buildings 3 George Street Bath Banes BA1 2JF on 10 March 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
20 Jul 2016 AP03 Appointment of Mr Douglas Philip Watson as a secretary on 24 June 2016
20 Jul 2016 TM01 Termination of appointment of Ieuan John Davies as a director on 24 June 2016
20 Jul 2016 TM01 Termination of appointment of Raymond Thomas John Mclaughlin as a director on 24 June 2016
20 Jul 2016 TM01 Termination of appointment of Christine Davies as a director on 24 June 2016
20 Jul 2016 TM01 Termination of appointment of Patricia Mary Haynes as a director on 24 June 2016
20 Jul 2016 TM02 Termination of appointment of Ieuan John Davies as a secretary on 24 June 2016
20 Jul 2016 AP01 Appointment of Mr Douglas Philip Watson as a director on 24 June 2016
12 Jul 2016 AD01 Registered office address changed from 18 st Martins Road Caerphilly Mid Glamorgan CF83 1EJ to 53-54 New Street Quarry Bank Brierley Hill West Midlands DY5 2AZ on 12 July 2016
05 Jul 2016 MR01 Registration of charge 010823730001, created on 24 June 2016
14 Jun 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
14 Jun 2016 AP01 Appointment of Mrs Patricia Mary Haynes as a director on 30 April 2015