Advanced company searchLink opens in new window

CROSON LIMITED

Company number 00601613

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)
18 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2010 DS01 Application to strike the company off the register
14 May 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
Statement of capital on 2010-03-08
  • GBP 10,800
26 Nov 2009 CH01 Director's details changed for Mr Stuart Charles Rawlinson on 24 November 2009
26 Nov 2009 CH03 Secretary's details changed for Mrs Emma Charlotte Warington-Smyth on 24 November 2009
23 Sep 2009 288c Secretary's Change of Particulars / emma rawlinson / 19/09/2009 / Title was: miss, now: mrs; Surname was: rawlinson, now: warington-smyth
18 May 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Feb 2009 363a Return made up to 18/02/09; full list of members
16 Sep 2008 AA Accounts made up to 31 March 2008
01 Aug 2008 288c Director's Change of Particulars / stuart rawlinson / 01/08/2008 / HouseName/Number was: , now: 5; Street was: 69 pacific close, now: brownsea view close; Area was: ocean village, now: lilliput; Post Town was: southampton, now: poole; Region was: , now: dorset; Post Code was: SO14 3TY, now: BH14 8LL; Country was: , now: united kingdom
20 Feb 2008 363a Return made up to 18/02/08; full list of members
19 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
13 Sep 2007 288c Director's particulars changed
21 Feb 2007 363a Return made up to 18/02/07; full list of members
16 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
21 Sep 2006 288c Director's particulars changed
21 Sep 2006 288c Secretary's particulars changed
10 May 2006 287 Registered office changed on 10/05/06 from: 50 west street farnham surrey GU9 7DX
21 Feb 2006 363a Return made up to 18/02/06; full list of members
26 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
28 Apr 2005 363a Return made up to 18/02/05; full list of members
01 Feb 2005 288a New secretary appointed
01 Feb 2005 288a New director appointed