Total Documents | 116 |
---|
Total Pages | 647 |
---|
6 January 2020 | Appointment of a voluntary liquidator |
---|---|
2 January 2020 | Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to Muras Baker Jones Limited 3rd Floor Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG on 2 January 2020 |
19 December 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation |
10 October 2019 | Result of meeting of creditors |
7 September 2019 | Statement of administrator's proposal |
5 September 2019 | Statement of affairs with form AM02SOA |
25 July 2019 | Registered office address changed from Gravel Hill House Gravel Hill Wombourne Wolverhampton West Midlands WV5 9HA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 25 July 2019 |
24 July 2019 | Appointment of an administrator |
27 September 2018 | Confirmation statement made on 26 September 2018 with updates |
27 September 2018 | Notification of First Marcomms Group Limited as a person with significant control on 31 August 2018 |
27 September 2018 | Cessation of David Fyfe as a person with significant control on 31 August 2018 |
4 September 2018 | Appointment of Mr Christopher Martin Parr as a director on 31 August 2018 |
4 September 2018 | Termination of appointment of Jacqueline Ann Fyfe as a director on 31 August 2018 |
4 September 2018 | Termination of appointment of David Fyfe as a director on 31 August 2018 |
4 September 2018 | Termination of appointment of Catherine Louise Fyfe as a director on 31 August 2018 |
4 September 2018 | Appointment of Mr Christopher Martin Parr as a secretary on 31 August 2018 |
4 September 2018 | Appointment of Mr Richard Cyril Mccann as a director on 31 August 2018 |
4 September 2018 | Appointment of Mr James Alexander Philcox as a director on 31 August 2018 |
4 September 2018 | Termination of appointment of Carolyn Michelle Smith as a secretary on 31 August 2018 |
4 September 2018 | Termination of appointment of Alastair David Fyfe as a director on 31 August 2018 |
30 August 2018 | Termination of appointment of Drew Burtenshaw as a director on 30 August 2018 |
29 August 2018 | Unaudited abridged accounts made up to 30 June 2018 |
13 March 2018 | Confirmation statement made on 27 February 2018 with updates |
12 October 2017 | Unaudited abridged accounts made up to 30 June 2017 |
12 October 2017 | Unaudited abridged accounts made up to 30 June 2017 |
15 March 2017 | Confirmation statement made on 27 February 2017 with updates |
15 March 2017 | Confirmation statement made on 27 February 2017 with updates |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 |
20 December 2016 | Total exemption small company accounts made up to 30 June 2016 |
21 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
1 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
1 November 2013 | Appointment of Miss Catherine Louise Fyfe as a director |
1 November 2013 | Appointment of Mr Alastair David Fyfe as a director |
1 November 2013 | Director's details changed for Mr David Fyfe on 9 October 2013 |
1 November 2013 | Appointment of Mr Drew Burtenshaw as a director |
1 November 2013 | Appointment of Miss Catherine Louise Fyfe as a director |
1 November 2013 | Appointment of Mr Drew Burtenshaw as a director |
1 November 2013 | Appointment of Mrs Jacqueline Ann Fyfe as a director |
1 November 2013 | Director's details changed for Mr David Fyfe on 9 October 2013 |
1 November 2013 | Appointment of Mrs Jacqueline Ann Fyfe as a director |
1 November 2013 | Appointment of Mr Alastair David Fyfe as a director |
1 November 2013 | Director's details changed for Mr David Fyfe on 9 October 2013 |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders |
4 February 2013 | Appointment of Miss Carolyn Michelle Smith as a secretary |
4 February 2013 | Termination of appointment of Jacqueline Fyfe as a secretary |
4 February 2013 | Appointment of Miss Carolyn Michelle Smith as a secretary |
4 February 2013 | Termination of appointment of Jacqueline Fyfe as a secretary |
23 April 2012 | Total exemption full accounts made up to 30 June 2011 |
23 April 2012 | Total exemption full accounts made up to 30 June 2011 |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders |
15 March 2011 | Total exemption full accounts made up to 30 June 2010 |
15 March 2011 | Total exemption full accounts made up to 30 June 2010 |
11 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders |
11 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 |
25 March 2010 | Director's details changed for Mr David Fyfe on 27 February 2010 |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 |
25 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders |
25 March 2010 | Director's details changed for Mr David Fyfe on 27 February 2010 |
25 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders |
2 April 2009 | Total exemption full accounts made up to 30 June 2008 |
2 April 2009 | Total exemption full accounts made up to 30 June 2008 |
18 March 2009 | Return made up to 27/02/09; full list of members |
18 March 2009 | Return made up to 27/02/09; full list of members |
25 April 2008 | Total exemption full accounts made up to 30 June 2007 |
25 April 2008 | Total exemption full accounts made up to 30 June 2007 |
25 March 2008 | Return made up to 27/02/08; full list of members |
25 March 2008 | Return made up to 27/02/08; full list of members |
5 March 2007 | Return made up to 27/02/07; full list of members |
5 March 2007 | Return made up to 27/02/07; full list of members |
5 December 2006 | Total exemption full accounts made up to 30 June 2006 |
5 December 2006 | Total exemption full accounts made up to 30 June 2006 |
8 March 2006 | Return made up to 27/02/06; full list of members |
8 March 2006 | Return made up to 27/02/06; full list of members |
24 January 2006 | Total exemption full accounts made up to 30 June 2005 |
24 January 2006 | Total exemption full accounts made up to 30 June 2005 |
30 March 2005 | Return made up to 27/02/05; full list of members
|
30 March 2005 | Return made up to 27/02/05; full list of members
|
24 March 2005 | Registered office changed on 24/03/05 from: 78 sytch lane wombourne wolverhampton west midlands WV5 0LB |
24 March 2005 | Registered office changed on 24/03/05 from: 78 sytch lane wombourne wolverhampton west midlands WV5 0LB |
24 December 2004 | Total exemption full accounts made up to 30 June 2004 |
24 December 2004 | Total exemption full accounts made up to 30 June 2004 |
21 April 2004 | Return made up to 27/02/04; full list of members
|
21 April 2004 | Return made up to 27/02/04; full list of members
|
24 July 2003 | Accounting reference date extended from 29/02/04 to 30/06/04 |
24 July 2003 | Accounting reference date extended from 29/02/04 to 30/06/04 |
11 June 2003 | Company name changed crucial developments LIMITED\certificate issued on 11/06/03 |
11 June 2003 | Company name changed crucial developments LIMITED\certificate issued on 11/06/03 |
28 March 2003 | New director appointed |
28 March 2003 | New secretary appointed |
28 March 2003 | New secretary appointed |
28 March 2003 | New director appointed |
19 March 2003 | Registered office changed on 19/03/03 from: somerset house 40-49 price street birmingham B4 6LZ |
19 March 2003 | Registered office changed on 19/03/03 from: somerset house 40-49 price street birmingham B4 6LZ |
19 March 2003 | Director resigned |
19 March 2003 | Secretary resigned |
19 March 2003 | Director resigned |
19 March 2003 | Secretary resigned |
19 March 2003 | Ad 13/03/03--------- £ si 99@1=99 £ ic 1/100 |
19 March 2003 | Ad 13/03/03--------- £ si 99@1=99 £ ic 1/100 |
27 February 2003 | Incorporation |
27 February 2003 | Incorporation |