Advanced company searchLink opens in new window

MRS IAN CROSSMAN LIMITED

Company number 07769687

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2017 CS01 Confirmation statement made on 9 March 2017 with updates
26 Jan 2017 AP01 Appointment of Mr Lee Adams as a director on 16 January 2017
19 Jan 2017 TM01 Termination of appointment of Jane Blackmore as a director on 16 January 2017
29 Nov 2016 CS01 Confirmation statement made on 12 September 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
21 Nov 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
27 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Aug 2014 AD01 Registered office address changed from 6 Woodbury Road Bridgwater Somerset TA6 7LG United Kingdom to The Barn Stafflands Farm Newton Road North Petherton Somerset TA6 6NA on 6 August 2014
10 Oct 2013 CERTNM Company name changed country weddings LIMITED\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
  • NM01 ‐ Change of name by resolution
25 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
11 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Jun 2012 TM01 Termination of appointment of Gemma Halliwell as a director
09 May 2012 AA01 Current accounting period extended from 31 December 2011 to 31 December 2012
24 Nov 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
24 Nov 2011 AP01 Appointment of Miss Gemma Halliwell as a director
24 Nov 2011 SH01 Statement of capital following an allotment of shares on 25 September 2011
  • GBP 100
26 Oct 2011 AD01 Registered office address changed from Maunsel House Maunsel Road North Newton Bridgwater Somerset TA7 0BU England on 26 October 2011
25 Oct 2011 TM01 Termination of appointment of Benjamin Slade as a director
25 Oct 2011 AP01 Appointment of Mrs Jane Blackmore as a director
23 Sep 2011 AA01 Current accounting period shortened from 30 September 2012 to 31 December 2011