CROMWELL LAND FINANCE LIMITED: Filings
Overview
| Company Name | CROMWELL LAND FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01178462 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CROMWELL LAND FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Katherine Dean as a secretary on Jul 24, 2013 | 2 pages | AP03 | ||||||||||
Termination of appointment of Hollie Rheanna Wood as a secretary on Jul 24, 2013 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 5 in full | 3 pages | MR04 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 11, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
All of the property or undertaking has been released and no longer forms part of charge 4 | 3 pages | MR05 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 3 | 3 pages | MR05 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 2 | 3 pages | MR05 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 1 | 3 pages | MR05 | ||||||||||
Termination of appointment of Karen Lyon as a secretary on Apr 04, 2013 | 1 pages | TM02 | ||||||||||
Appointment of Hollie Rheanna Wood as a secretary on Apr 04, 2013 | 2 pages | AP03 | ||||||||||
Annual return made up to Feb 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 22 pages | AA | ||||||||||
Register(s) moved to registered office address | 2 pages | AD04 | ||||||||||
Appointment of Mr Richard John Cole as a director on May 31, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew David John Moffat as a director on May 31, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from 2 Jubilee Place London SW3 3TQ on Jun 11, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 09, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Jonathan Peter Marlow as a director on Nov 30, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Laurence Edwin Hayes as a director on Nov 30, 2011 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0