Advanced company searchLink opens in new window

CRUNCHEM CO LIMITED

Company number 09033781

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)
21 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
13 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 24 October 2019
23 Nov 2018 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to 9th Floor 25 Farringdon Street London EC4A 4AB on 23 November 2018
21 Nov 2018 600 Appointment of a voluntary liquidator
21 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-25
21 Nov 2018 LIQ01 Declaration of solvency
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Jul 2018 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 27 July 2018
23 May 2018 CH01 Director's details changed for Mr Luke James Roald Kelly on 23 May 2018
15 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
13 Feb 2018 PSC01 Notification of Ophelia Magdalene Dahl as a person with significant control on 28 December 2017
13 Feb 2018 PSC07 Cessation of Gipsy House Trustees Limited as a person with significant control on 28 December 2017
06 Dec 2017 CH01 Director's details changed for Mr Luke James Roald Kelly on 5 December 2017
05 Dec 2017 CH01 Director's details changed for Mr Luke James Roald Kelly on 22 November 2017
29 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
15 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
06 Oct 2016 CH01 Director's details changed for Mr Luke Kelly on 12 July 2016
11 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
12 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 5
11 Feb 2016 AA Total exemption full accounts made up to 31 December 2014
16 Nov 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
22 May 2015 CH01 Director's details changed for Ms Ophelia Magdalene Dahl on 1 March 2015
22 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 5
22 May 2015 CH01 Director's details changed for Luke Kelly on 15 December 2014