Advanced company searchLink opens in new window

CROMBIE CONCESSIONS LIMITED

Company number 05187484

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)
05 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 17 August 2017
04 Apr 2017 MR04 Satisfaction of charge 2 in part
04 Apr 2017 MR04 Satisfaction of charge 1 in part
01 Sep 2016 AD01 Registered office address changed from 98 Kirkstall Road Leeds West Yorkshire LS3 1YN to C/O Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 1 September 2016
31 Aug 2016 600 Appointment of a voluntary liquidator
31 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-18
31 Aug 2016 4.20 Statement of affairs with form 4.19
01 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
07 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
09 Sep 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 4,016,200
07 Jan 2015 AA Full accounts made up to 31 March 2014
20 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 4,016,200
10 Apr 2014 TM01 Termination of appointment of Claire Cain as a director
10 Apr 2014 AP01 Appointment of Mrs Janet Caroline O'connor as a director
27 Nov 2013 AA Full accounts made up to 31 March 2013
31 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 4,016,200
25 Jun 2013 AA Full accounts made up to 31 March 2012
03 Sep 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
04 Jan 2012 AA Full accounts made up to 31 March 2011
11 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Oct 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
12 Apr 2011 SH01 Statement of capital following an allotment of shares on 25 March 2011
  • GBP 4,016,200
12 Apr 2011 SH01 Statement of capital following an allotment of shares on 25 March 2011
  • GBP 3,575,000