Advanced company searchLink opens in new window

CRSM LIMITED

Company number 08731951

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)
18 May 2023 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
14 Sep 2022 LIQ01 Declaration of solvency
07 Sep 2022 AD01 Registered office address changed from 38 Bretonside Plymouth PL4 0AU England to Fa Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 7 September 2022
07 Sep 2022 600 Appointment of a voluntary liquidator
07 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-31
01 Sep 2022 AA Total exemption full accounts made up to 30 August 2022
23 Aug 2022 AA01 Current accounting period shortened from 31 October 2022 to 30 August 2022
18 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
22 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
18 Oct 2021 PSC04 Change of details for Mr Craig Roland Shrives as a person with significant control on 1 October 2021
17 May 2021 AA Total exemption full accounts made up to 31 October 2020
23 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
27 Jan 2020 AA Micro company accounts made up to 31 October 2019
15 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
15 Jul 2019 AA Micro company accounts made up to 31 October 2018
19 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates
17 Oct 2018 PSC07 Cessation of Penelope Anne Shrives as a person with significant control on 26 November 2017
03 Jul 2018 AA Micro company accounts made up to 31 October 2017
24 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
18 Oct 2017 PSC04 Change of details for Mr Craig Roland Shrives as a person with significant control on 10 July 2017
18 Oct 2017 CH01 Director's details changed for Mr Craig Roland Shrives on 10 July 2017
13 Jul 2017 AD01 Registered office address changed from Steeping House Station Road Little Steeping Spilsby PE23 5BQ England to 38 Bretonside Plymouth PL4 0AU on 13 July 2017
10 Jul 2017 AD01 Registered office address changed from 38 Bretonside Plymouth Devon PL4 0AU to Steeping House Station Road Little Steeping Spilsby PE23 5BQ on 10 July 2017
29 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016