CROMWELL SERVICE STATION LIMITED

Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ
StatusDISSOLVED
Company No.05509537
CategoryPrivate Limited Company
Incorporated15 Jul 2005
Age18 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 4 months, 11 days

SUMMARY

CROMWELL SERVICE STATION LIMITED is an dissolved private limited company with number 05509537. It was incorporated 18 years, 9 months, 23 days ago, on 15 July 2005 and it was dissolved 1 year, 4 months, 11 days ago, on 27 December 2022. The company address is Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ.



Company Fillings

Gazette dissolved liquidation

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Feb 2022

Action Date: 20 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-20

Documents

View document PDF

Second filing of director appointment with name

Date: 20 Sep 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: John Diviney

Documents

View document PDF

Second filing of director termination with name

Date: 10 Sep 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Alison Margaret Astley-Arlington

Documents

View document PDF

Second filing of director termination with name

Date: 10 Sep 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Edward Michael Astley-Arlington

Documents

View document PDF

Second filing of director termination with name

Date: 10 Sep 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Mark Frederick Carsley

Documents

View document PDF

Second filing of director termination with name

Date: 10 Sep 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Simon John Mackay

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Sep 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-07-15

Documents

View document PDF

Second filing notification of a person with significant control

Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Petrogas Group Uk Limited

Documents

View document PDF

Second filing withdrawal of a person with significant control statement

Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC09

Documents

View document PDF

Second filing of secretary termination with name

Date: 09 Sep 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04TM02

Officer name: Alison Margaret Astley-Arlington

Documents

View document PDF

Second filing of director appointment with name

Date: 09 Sep 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Joseph James Barrett

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Mar 2021

Action Date: 20 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

New address: Office D Beresford House Town Quay Southampton SO14 2AQ

Change date: 2020-02-03

Old address: 200 Strand London WC2R 1DJ England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 31 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2017

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Petrogas Group Uk Limited

Notification date: 2017-10-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

New address: 200 Strand London WC2R 1DJ

Change date: 2017-11-21

Old address: Middlethorpe Grange Caunton Newark Nottinghamshire NG23 6BB

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-06

Officer name: Alison Margaret Astley-Arlington

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Margaret Astley-Arlington

Termination date: 2017-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-06

Officer name: Mark Frederick Carsley

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Michael Astley Arlington

Termination date: 2017-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Margaret Astley-Arlington

Termination date: 2017-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-06

Officer name: Edward Michael Astley Arlington

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-06

Officer name: Simon John Mackay

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-06

Officer name: Mark Frederick Carsley

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-06

Officer name: Simon John Mackay

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-06

Officer name: Alison Margaret Astley-Arlington

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Barrett

Appointment date: 2017-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Martin Diviney

Appointment date: 2017-10-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2014

Action Date: 06 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Frederick Carsley

Change date: 2013-08-06

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2014

Action Date: 03 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Mackay

Change date: 2013-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-15

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 15 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-15

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mark carsley / 01/11/2008

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / mark carsley / 24/07/2008

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2008 to 31/01/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 27/10/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 07/11/05 from: middlethorpe grange caunton newark nottinghamshire NG23 6BB

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 03/11/05 from: po box 16 new oxford house town ahll square grimsby north east lincolnshire DN31 1HE

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wilchap 399 LIMITED\certificate issued on 30/09/05

Documents

View document PDF

Incorporation company

Date: 15 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:06420929
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CELLLOS TRANSFERS & TOUR LTD

1 COLLEGE YARD,LONDON,NW6 7UA

Number:10018269
Status:ACTIVE
Category:Private Limited Company

GROVE LODGE MANAGEMENT CO. (SHOEBURY) LIMITED

THE BARN, 3 RED BRICK COTTAGES OLD BURY ROAD,DISS,IP22 1AZ

Number:02318162
Status:ACTIVE
Category:Private Limited Company

HUTTON GROVE PROPERTY LIMITED

59 TURBINE WAY,SWAFFHAM,PE37 7XD

Number:10613622
Status:ACTIVE
Category:Private Limited Company

KRAEMMERVIKA HOLDING LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09729691
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE RECRUITING LTD

9 WELSH HOUSE FARM ROAD,BIRMINGHAM,B32 2NB

Number:11281685
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source