CROTON STOKES WILSON HOLDEN LIMITED: Filings
Overview
| Company Name | CROTON STOKES WILSON HOLDEN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02303520 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CROTON STOKES WILSON HOLDEN LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||||||
Termination of appointment of Peter John Burton as a secretary on May 22, 2019 | 1 pages | TM02 | ||||||||||||||
Appointment of Mrs Katherine Anne Cross as a director on Feb 12, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Claire Victoria Clough as a director on Feb 12, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Planville Ltd as a person with significant control on Nov 21, 2017 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on Nov 21, 2017 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mrs Claire Victoria Clough on Nov 09, 2017 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Oct 31, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Sep 05, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Jason Hugh Collins as a director on Aug 01, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of William Frederick Goldstein as a director on Aug 01, 2017 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||||||||||||||
Termination of appointment of Stuart Henry Wilson as a director on Mar 30, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Timothy Edward Stokes as a director on Mar 30, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David John Charles Holden as a director on Mar 30, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alan James Croton as a director on Mar 30, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John David Sutton as a director on Mar 07, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Toby James Humphreys as a director on Mar 07, 2017 | 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