Advanced company searchLink opens in new window

CRIMSON HOLDINGS LIMITED

Company number 05328707

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)
28 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2020 L64.07 Completion of winding up
08 Aug 2014 COCOMP Order of court to wind up
09 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
07 May 2013 AD01 Registered office address changed from Security House Mile Lane Coventry Warwickshire CV1 2NL on 7 May 2013
24 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
Statement of capital on 2013-01-24
  • GBP 10,000
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
07 Feb 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
01 Mar 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
20 May 2010 AA Total exemption small company accounts made up to 31 May 2009
14 Jan 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for John Patrick Henry on 14 January 2010
16 Oct 2009 CH01 Director's details changed for John Patrick Henry on 1 October 2009
13 Aug 2009 288b Appointment terminated secretary michael lee
08 Jun 2009 AA Total exemption small company accounts made up to 31 May 2008
09 Apr 2009 363a Return made up to 11/01/09; full list of members
12 Mar 2008 363a Return made up to 11/01/08; full list of members
29 Feb 2008 288b Appointment terminated secretary michael henry
29 Feb 2008 288a Secretary appointed michael garry lee
10 Dec 2007 363a Return made up to 11/01/07; full list of members
22 Nov 2007 AA Total exemption small company accounts made up to 31 May 2007