Advanced company searchLink opens in new window

CRONIN DODDS LLP

Company number OC349660

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)
04 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 LLAR01 Annual return made up to 29 October 2015
16 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
01 Feb 2016 LLCH01 Member's details changed for Simon Christopher Dodds on 1 February 2016
26 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2015 LLAR01 Annual return made up to 29 October 2014
23 Jul 2014 LLAD01 Registered office address changed from Hoe Street Farm Hoe Street Roxwell Essex CM1 4LX to 146 New London Road Chelmsford Essex CM2 0AW on 23 July 2014
26 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Nov 2013 LLAR01 Annual return made up to 29 October 2013
20 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
30 Oct 2012 LLAR01 Annual return made up to 29 October 2012
31 Aug 2012 LLNM01 Change of name notice
31 Aug 2012 CERTNM Company name changed cooper & cronin LLP\certificate issued on 31/08/12
30 Aug 2012 LLTM01 Termination of appointment of David Cooper as a member
27 Jul 2012 LLAP01 Appointment of Simon Christopher Dodds as a member
09 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
31 Oct 2011 LLAR01 Annual return made up to 29 October 2011
19 Sep 2011 LLCH01 Member's details changed for David John Cooper on 14 July 2011
19 Sep 2011 LLCH01 Member's details changed for Marcella Martina Cronin on 14 July 2011
20 Jul 2011 LLCH01 Member's details changed for Marcella Martina Cronin on 14 July 2011
20 Jul 2011 LLAD01 Registered office address changed from 2 Chapel Lane Cooksmill Green Chelmsford Essex CM1 3SL on 20 July 2011