CROHAM SERVICES FOR CHILDREN LIMITED

3rd Floor Exchange Station 3rd Floor Exchange Station, Liverpool, L2 2QP
StatusDISSOLVED
Company No.06352567
CategoryPrivate Limited Company
Incorporated28 Aug 2007
Age16 years, 8 months, 16 days
JurisdictionEngland Wales
Dissolution30 Nov 2023
Years5 months, 13 days

SUMMARY

CROHAM SERVICES FOR CHILDREN LIMITED is an dissolved private limited company with number 06352567. It was incorporated 16 years, 8 months, 16 days ago, on 28 August 2007 and it was dissolved 5 months, 13 days ago, on 30 November 2023. The company address is 3rd Floor Exchange Station 3rd Floor Exchange Station, Liverpool, L2 2QP.



Company Fillings

Gazette dissolved liquidation

Date: 30 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Address

Type: AD01

Old address: C/O Leonard Curtis 6th Floor Walker House, Exchange Flags Liverpool L2 3YL

Change date: 2023-02-13

New address: 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Nov 2022

Action Date: 29 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-29

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 01 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Nov 2021

Action Date: 29 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Nov 2020

Action Date: 29 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-30

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Address

Type: AD01

Old address: 34 Benson Road London SE23 3RJ

New address: C/O Leonard Curtis 6th Floor Walker House, Exchange Flags Liverpool L2 3YL

Change date: 2019-09-12

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fergus Smith

Termination date: 2019-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-05

Officer name: Christopher David Brann

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-05

Psc name: Christopher David Brann

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Capital return purchase own shares

Date: 25 Apr 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 21 Mar 2019

Action Date: 02 Mar 2019

Category: Capital

Type: SH06

Capital : 255,000 GBP

Date: 2019-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063525670003

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-25

Old address: 45 Croham Road South Croydon Surrey CR2 7HD

New address: 34 Benson Road London SE23 3RJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Capital cancellation shares

Date: 22 Sep 2015

Action Date: 04 Sep 2015

Category: Capital

Type: SH06

Capital : 305,000 GBP

Date: 2015-09-04

Documents

View document PDF

Capital return purchase own shares

Date: 22 Sep 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-03

Officer name: Christopher David Brann

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 063525670003

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2013

Action Date: 19 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-19

Old address: C/O Haines Watts Airport House Purley Way Croydon Surrey CR0 0XZ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2012

Action Date: 27 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fergus Smith

Change date: 2012-08-27

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2012

Action Date: 27 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-27

Officer name: Laura Jane Ritchie

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2012

Action Date: 27 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-27

Officer name: Laura Jane Ritchie

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2012

Action Date: 27 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher David Brann

Change date: 2012-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Resolution

Date: 18 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2011

Action Date: 31 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-31

Capital : 350,000 GBP

Documents

View document PDF

Statement of companys objects

Date: 18 Jul 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2010

Action Date: 01 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-01

Old address: C/O Haines Watst Airport House Purley Way Croydon Surrey CR0 0XZ

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher David Brann

Change date: 2010-08-28

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2010

Action Date: 28 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-28

Officer name: Laura Jane Ritchie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 02/09/2009 from c/o haines watts airport house purley way croydon surrey CR0 0XZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 17/06/2008 from c/o thomas eggar, belmont house station way crawley RH10 1JA

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 28 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCUSO LTD

24 BERESFORD TERRACE,AYR,KA27 2EG

Number:SC586589
Status:ACTIVE
Category:Private Limited Company

BRABAZON PROJECTS LIMITED

409-411 CROYDON ROAD,BECKENHAM,BR3 3PP

Number:06011082
Status:ACTIVE
Category:Private Limited Company

HAZY INVESTMENTS LLP

24 BISHOPS AVENUE,NORTHWOOD,HA6 3DG

Number:OC390941
Status:ACTIVE
Category:Limited Liability Partnership

HOLLY BLUE HOLDINGS LIMITED

3A MAIN STREET,MILNGAVIE,G62 6BJ

Number:SC563600
Status:ACTIVE
Category:Private Limited Company

MASD DESIGN & ANIMATION STUDIO LTD

1 COLLEGE YARD,LONDON,NW6 7UA

Number:11303764
Status:ACTIVE
Category:Private Limited Company

THE GODFATHER LTD

FLAT 5,NEWBURY,RG14 5DD

Number:11014081
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