Advanced company searchLink opens in new window

CRIMPOINT PROPERTIES LIMITED

Company number 03719342

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)
17 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
Statement of capital on 2010-03-29
  • GBP 2
04 Nov 2009 AA Full accounts made up to 31 January 2009
21 Mar 2009 363a Return made up to 24/02/09; no change of members
07 Jan 2009 288b Appointment Terminated Director alexander wildman
07 Jan 2009 288b Appointment Terminated Director neal taylor
05 Dec 2008 288b Appointment Terminated Secretary timothy white
05 Dec 2008 288a Secretary appointed graham hadden dean elliot
20 Oct 2008 AA Full accounts made up to 31 January 2008
19 Sep 2008 AUD Auditor's resignation
15 Jul 2008 288b Appointment Terminated Secretary graham elliott
14 Jul 2008 288a Secretary appointed timothy scott white
11 Mar 2008 363a Return made up to 24/02/08; full list of members
02 Dec 2007 AA Full accounts made up to 31 January 2007
28 Mar 2007 363s Return made up to 24/02/07; full list of members
07 Dec 2006 AA Full accounts made up to 31 January 2006
14 Jun 2006 287 Registered office changed on 14/06/06 from: c/o rugby estates PLC 14 garrick street london WC2E 9SB
28 Mar 2006 363s Return made up to 24/02/06; full list of members
28 Mar 2006 363(288) Secretary's particulars changed;director's particulars changed
29 Nov 2005 AA Full accounts made up to 31 January 2005
23 Mar 2005 363s Return made up to 24/02/05; full list of members
23 Mar 2005 363(288) Director's particulars changed
30 Oct 2004 AA Full accounts made up to 31 January 2004
24 Mar 2004 363s Return made up to 24/02/04; full list of members