CROSBY PROPERTY INVESTMENTS LIMITED

05411278
LYNETTA CROUCHLEY HALL MEWS, CROUCHLEY L LYMM CHESHIRE WA13 0BX WA13 0BX

Documents

Documents
Date Category Description Pages
21 Jul 2015 gazette Gazette Dissolved Voluntary 1 Buy now
07 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
25 Mar 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Apr 2014 annual-return Annual Return 7 Buy now
31 Mar 2014 accounts Annual Accounts 2 Buy now
04 Apr 2013 annual-return Annual Return 7 Buy now
25 Feb 2013 accounts Annual Accounts 2 Buy now
05 Apr 2012 annual-return Annual Return 7 Buy now
01 Mar 2012 accounts Annual Accounts 2 Buy now
01 Apr 2011 annual-return Annual Return 7 Buy now
14 Mar 2011 accounts Annual Accounts 2 Buy now
08 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
06 Apr 2010 annual-return Annual Return 6 Buy now
06 Apr 2010 officers Change of particulars for director (Henry Joseph Prescott) 2 Buy now
08 Jan 2010 accounts Annual Accounts 2 Buy now
02 Apr 2009 annual-return Return made up to 01/04/09; full list of members 5 Buy now
11 Mar 2009 accounts Annual Accounts 1 Buy now
27 Aug 2008 address Registered office changed on 27/08/2008 from 35 lindisfarne drive poynton SK12 1EW 1 Buy now
03 Jun 2008 annual-return Return made up to 01/04/08; full list of members 5 Buy now
03 Sep 2007 accounts Annual Accounts 1 Buy now
28 Jun 2007 annual-return Return made up to 01/04/07; full list of members 3 Buy now
28 Jun 2007 officers Director's particulars changed 1 Buy now
05 Dec 2006 accounts Annual Accounts 1 Buy now
26 Jul 2006 accounts Accounting reference date extended from 30/04/06 to 30/06/06 1 Buy now
08 May 2006 annual-return Return made up to 01/04/06; full list of members 3 Buy now
10 Nov 2005 officers New director appointed 2 Buy now
08 Nov 2005 officers New director appointed 2 Buy now
03 Nov 2005 officers New director appointed 2 Buy now
03 Nov 2005 officers New secretary appointed;new director appointed 2 Buy now
07 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
07 Oct 2005 mortgage Particulars of mortgage/charge 4 Buy now
27 May 2005 address Registered office changed on 27/05/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE 1 Buy now
25 May 2005 officers Director resigned 1 Buy now
25 May 2005 officers Secretary resigned 1 Buy now
01 Apr 2005 incorporation Incorporation Company 14 Buy now