Advanced company searchLink opens in new window

CROMBIE (JERMYN STREET) LIMITED

Company number 04529253

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)
01 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
01 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
19 Jun 2019 AD01 Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Cathedral Buildings Dean Street Newcastle upon Tyne Tyne and Wear NE1 1PG on 19 June 2019
18 Jun 2019 LIQ01 Declaration of solvency
18 Jun 2019 600 Appointment of a voluntary liquidator
18 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-23
10 May 2019 TM01 Termination of appointment of I M Directors Limited as a director on 10 May 2019
22 Nov 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
22 Nov 2018 PSC05 Change of details for J & J Crombie Limited as a person with significant control on 16 May 2017
22 Nov 2018 CH02 Director's details changed for I M Directors Limited on 13 October 2017
06 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
10 May 2017 AD01 Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to Cumberland House Greenside Lane Bradford England BD8 9TF on 10 May 2017
05 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
27 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with updates
31 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Nov 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
08 Apr 2014 TM01 Termination of appointment of Susan O'rorke as a director
08 Apr 2014 AP01 Appointment of Mrs Janet Caroline O'connor as a director
26 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
19 Sep 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
08 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012