Advanced company searchLink opens in new window

CROMPTON & CO. FINANCIAL SERVICES LTD

Company number 05471814

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)
25 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2012 DS01 Application to strike the company off the register
07 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
Statement of capital on 2011-06-07
  • GBP 100
07 Jun 2011 CH01 Director's details changed for Stephen David George Hadley on 13 February 2010
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Aug 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
16 Aug 2010 CH01 Director's details changed for Stephen David George Hadley on 12 February 2010
13 Aug 2010 CH03 Secretary's details changed for Mr Andrew James Atkins on 1 October 2009
23 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
10 Jun 2009 363a Return made up to 03/06/09; full list of members
17 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
04 Aug 2008 363a Return made up to 03/06/08; full list of members
30 Jul 2008 AA Total exemption small company accounts made up to 30 June 2007
29 Jul 2008 363a Return made up to 03/06/07; full list of members
03 Apr 2007 AA Total exemption small company accounts made up to 30 June 2006
10 Aug 2006 363a Return made up to 03/06/06; full list of members
18 Oct 2005 88(2)R Ad 23/09/05--------- £ si 99@1=99 £ ic 1/100
20 Jun 2005 287 Registered office changed on 20/06/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
20 Jun 2005 288a New secretary appointed;new director appointed
20 Jun 2005 288a New director appointed
13 Jun 2005 288b Secretary resigned
13 Jun 2005 288b Director resigned
03 Jun 2005 NEWINC Incorporation