TONY CROWE HEALTH AND SAFETY CONSULTANCY LIMITED
Company number 07054934
- Company Overview for TONY CROWE HEALTH AND SAFETY CONSULTANCY LIMITED (07054934)
- Filing history for TONY CROWE HEALTH AND SAFETY CONSULTANCY LIMITED (07054934)
- People for TONY CROWE HEALTH AND SAFETY CONSULTANCY LIMITED (07054934)
- Insolvency for TONY CROWE HEALTH AND SAFETY CONSULTANCY LIMITED (07054934)
- More for TONY CROWE HEALTH AND SAFETY CONSULTANCY LIMITED (07054934)
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) |
---|---|---|---|
20 Jan 2024 | TM01 | Termination of appointment of Tracey Margaret Crowe as a director on 28 September 2022 | |
20 Jan 2024 | TM01 | Termination of appointment of Tony Stephen Crowe as a director on 28 September 2022 | |
11 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2023 | |
30 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 October 2022 | |
08 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2021 | AD01 | Registered office address changed from 1 Northumberland Close Scampton Lincoln LN1 2YJ United Kingdom to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 8 November 2021 | |
08 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
08 Nov 2021 | LIQ02 | Statement of affairs | |
28 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
06 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
03 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
23 Aug 2018 | PSC04 | Change of details for Mrs Tracey Margaret Crowe as a person with significant control on 21 August 2018 | |
23 Aug 2018 | PSC04 | Change of details for Mr Tony Stephen Crowe as a person with significant control on 21 August 2018 | |
23 Aug 2018 | CH01 | Director's details changed for Mrs Tracey Margaret Crowe on 21 August 2018 | |
23 Aug 2018 | CH01 | Director's details changed for Mr Tony Stephen Crowe on 21 August 2018 | |
23 Aug 2018 | AD01 | Registered office address changed from 1 1 Northumberland Close Scampton Lincoln LN1 2YJ United Kingdom to 1 Northumberland Close Scampton Lincoln LN1 2YJ on 23 August 2018 | |
23 Aug 2018 | AD01 | Registered office address changed from 18 High Street Fillingham Gainsborough Lincolnshire DN21 5BS to 1 1 Northumberland Close Scampton Lincoln LN1 2YJ on 23 August 2018 | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with no updates | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
29 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|