Advanced company searchLink opens in new window

VIC. CROMPTON LIMITED

Company number 04306220

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 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 11 November 2021
23 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 11 November 2020
10 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 11 November 2019
07 Dec 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Dec 2018 AD01 Registered office address changed from Richard House Winckley Square Preston Lancs PR1 3HP to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 3 December 2018
30 Nov 2018 600 Appointment of a voluntary liquidator
30 Nov 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-12
30 Nov 2018 LIQ02 Statement of affairs
19 Oct 2018 CH01 Director's details changed for Miss Anita Lorraine Crompton on 19 October 2018
18 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
04 May 2018 AA Total exemption full accounts made up to 31 March 2018
26 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
12 May 2017 AA Total exemption full accounts made up to 31 March 2017
28 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
26 Oct 2016 CH01 Director's details changed for Mrs Anita Lorraine Crompton on 26 October 2016
19 Oct 2016 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
19 Oct 2016 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
04 Aug 2016 TM01 Termination of appointment of Victor Harry Crompton as a director on 30 April 2016
18 May 2016 AP01 Appointment of Mrs Maria Lynne Pritchard as a director on 4 May 2016
18 May 2016 AP01 Appointment of Mrs Anita Lorraine Crompton as a director on 4 May 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
07 May 2015 AA Total exemption small company accounts made up to 31 March 2015