Advanced company searchLink opens in new window

CROSBIE WILLIAMS FINANCIAL SERVICES LTD

Company number 05232134

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)
30 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2009 DS01 Application to strike the company off the register
17 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
24 Sep 2009 363a Return made up to 15/09/09; full list of members
24 Sep 2009 288c Director's Change of Particulars / michael crosbie / 01/09/2009 / Title was: , now: mr; HouseName/Number was: , now: 4; Street was: 47 townsend way, now: the water gardens; Area was: folksworth, now: ; Post Town was: peterborough, now: wisbech; Post Code was: PE7 3TU, now: PE13 1LD; Country was: , now: united kingdom
24 Sep 2009 287 Registered office changed on 24/09/2009 from 12B market place oundle peterborough PE8 4BQ
05 Feb 2009 CERTNM Company name changed crosbie hanson financial services LTD\certificate issued on 05/02/09
20 Oct 2008 363a Return made up to 15/09/08; full list of members
20 Oct 2008 288b Appointment Terminated Secretary john hanson
26 Aug 2008 288a Secretary appointed mr michael frederick john williams
03 Jul 2008 AA Total exemption small company accounts made up to 31 January 2008
03 Jul 2008 AAMD Amended accounts made up to 31 January 2007
11 Mar 2008 288b Appointment Terminated Director john hanson
06 Mar 2008 288b Appointment Terminated Director michael cox
07 Jan 2008 287 Registered office changed on 07/01/08 from: rutland house minerva business park lynch wood peterborough PE2 6PZ
17 Sep 2007 363a Return made up to 15/09/07; full list of members
23 Jul 2007 AA Total exemption small company accounts made up to 31 January 2007
02 Oct 2006 363a Return made up to 15/09/06; full list of members
26 Jul 2006 225 Accounting reference date extended from 30/09/06 to 31/01/07
26 Jul 2006 287 Registered office changed on 26/07/06 from: 4 new street oundle northants PE8 4JE
19 Jun 2006 288a New secretary appointed
19 Jun 2006 287 Registered office changed on 19/06/06 from: 26 ashton close needingworth st ives PE27 4UA
19 Jun 2006 288b Secretary resigned
18 May 2006 AA Accounts made up to 30 September 2005