Advanced company searchLink opens in new window

CRUNCH FINANCIAL REPORTING LIMITED

Company number 04523979

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)
15 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2012 DS01 Application to strike the company off the register
23 Dec 2011 AP03 Appointment of Mr Robert Clarke as a secretary on 21 December 2011
22 Dec 2011 AP01 Appointment of Mr Tim Gower as a director on 21 December 2011
22 Dec 2011 AP01 Appointment of Mr Robert Adrian Clarke as a director on 21 December 2011
22 Dec 2011 TM01 Termination of appointment of Philip James Bullas as a director on 21 December 2011
22 Dec 2011 TM01 Termination of appointment of Donna Marie Bullas as a director on 21 December 2011
22 Dec 2011 TM02 Termination of appointment of Donna Marie Bullas as a secretary on 21 December 2011
22 Dec 2011 AD01 Registered office address changed from C/O Philip Bullas 44 Whitchurch Lane Dickens Heath Solihull West Midlands B90 1PB United Kingdom on 22 December 2011
20 Dec 2011 TM01 Termination of appointment of Michael John Gravestock as a director on 20 December 2011
27 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Oct 2011 AD01 Registered office address changed from Regus Building Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8AG England on 27 October 2011
08 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
Statement of capital on 2011-09-08
  • GBP 2
22 Jun 2011 AP01 Appointment of Mr Michael John Gravestock as a director
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Sep 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
30 Sep 2010 CH01 Director's details changed for Donna Marie Bullas on 2 September 2010
05 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
03 Sep 2009 363a Return made up to 02/09/09; full list of members
03 Sep 2009 287 Registered office changed on 03/09/2009 from 44 whitchurch lane dickens heath solihull west midlands B90 1PB
24 Sep 2008 363a Return made up to 02/09/08; full list of members
29 Apr 2008 AA Total exemption small company accounts made up to 31 March 2008
31 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
12 Oct 2007 363a Return made up to 02/09/07; full list of members