CRUCIAL PROPERTY INVESTMENT LIMITED: Filings
Overview
| Company Name | CRUCIAL PROPERTY INVESTMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04110849 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CRUCIAL PROPERTY INVESTMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 16, 2021 | 14 pages | LIQ03 | ||||||||||
Registered office address changed from Central Chambers 45-47 Albert Street Rugby Warwickshire CV21 2SG to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on Dec 14, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Oct 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 8 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Nigel Timothy Foster as a person with significant control on Nov 29, 2018 | 2 pages | PSC01 | ||||||||||
Termination of appointment of George Nigel Anthony Foster as a director on Aug 23, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of George Nigel Anthony Foster as a secretary on Aug 23, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Nigel Timothy Foster as a secretary on Nov 29, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr Nigel Timothy Foster as a director on Nov 29, 2018 | 2 pages | AP01 | ||||||||||
Cessation of George Nigel Anthony Foster as a person with significant control on Aug 23, 2018 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 20, 2016 with updates | 5 pages | CS01 | ||||||||||
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