CRIMSON RHINO LIMITED

09020951
THE RURAL ENTERPRISE CENTRE BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3FE

Documents

Documents
Date Category Description Pages
01 Aug 2019 gazette Gazette Dissolved Liquidation 1 Buy now
01 May 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
13 Nov 2018 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
26 Oct 2018 insolvency Liquidation Disclaimer Notice 5 Buy now
25 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Oct 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
24 Oct 2018 resolution Resolution 1 Buy now
21 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Feb 2018 accounts Annual Accounts 11 Buy now
24 Nov 2017 mortgage Registration of a charge 7 Buy now
15 Nov 2017 officers Termination of appointment of director (Alan Edward Hewson) 1 Buy now
15 Nov 2017 officers Termination of appointment of director (Thomas Roger Trevarthen) 1 Buy now
15 Nov 2017 officers Appointment of director (Mr Callum Joseph Marsh) 2 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2017 accounts Annual Accounts 12 Buy now
13 Oct 2016 officers Appointment of director (Mr Alan Edward Hewson) 2 Buy now
13 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2016 annual-return Annual Return 3 Buy now
26 Jan 2016 accounts Annual Accounts 7 Buy now
17 May 2015 annual-return Annual Return 3 Buy now
17 May 2015 address Change Sail Address Company With New Address 1 Buy now
20 May 2014 officers Change of particulars for director (Mr Thomas Trevarthen) 2 Buy now
01 May 2014 incorporation Incorporation Company 7 Buy now