Advanced company searchLink opens in new window

CROOM DUDLEY LTD

Company number 05606256

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)
24 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
20 Sep 2011 4.68 Liquidators' statement of receipts and payments to 4 September 2011
17 May 2011 4.68 Liquidators' statement of receipts and payments to 4 March 2011
04 May 2010 4.20 Statement of affairs with form 4.19
04 May 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-05
04 May 2010 600 Appointment of a voluntary liquidator
09 Feb 2010 CH01 Director's details changed for Terence John Croom on 9 February 2010
09 Feb 2010 CH03 Secretary's details changed for Lorraine Judith Croom on 9 February 2010
29 Oct 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
Statement of capital on 2009-10-29
  • GBP 100
28 Oct 2008 363a Return made up to 28/10/08; full list of members
16 Sep 2008 AA Total exemption small company accounts made up to 31 October 2007
22 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
29 Oct 2007 363a Return made up to 28/10/07; full list of members
03 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
24 Aug 2007 287 Registered office changed on 24/08/07 from: 70 evelyn road, moordown bournemouth dorset BH9 1SZ
24 Aug 2007 288c Secretary's particulars changed
24 Aug 2007 288c Director's particulars changed
20 Nov 2006 363a Return made up to 28/10/06; full list of members
10 Feb 2006 395 Particulars of mortgage/charge
28 Oct 2005 288b Secretary resigned
28 Oct 2005 NEWINC Incorporation