-
CRISPY COD LTD - The Old Bank, 187a Ashley Road, Hale, Cheshire, United Kingdom
Company Information
- Company registration number
- 08640396
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Old Bank
- 187a Ashley Road
- Hale
- Cheshire
- WA15 9SQ The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ UK
Management
- Managing Directors
- GLENNON, Karen
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-06
- Dissolved on
- 2022-01-01
- SIC/NACE
- 56103
Ownership
- Beneficial Owners
- -
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2015-05-06
- Last Date: 2017-08-31
-
CRISPY COD LTD Company Description
- CRISPY COD LTD is a ltd registered in United Kingdom with the Company reg no 08640396. Its current trading status is "closed". It was registered 2013-08-06. It has declared SIC or NACE codes as "56103". It has 1 director The latest accounts are filed up to 2017-08-31.It can be contacted at The Old Bank .
Get CRISPY COD LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Crispy Cod Ltd - The Old Bank, 187a Ashley Road, Hale, Cheshire, United Kingdom
Did you know? kompany provides original and official company documents for CRISPY COD LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
gazette-dissolved-liquidation (2022-01-01) - GAZ2
keyboard_arrow_right 2021
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-07-31) - LIQ10
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-10-01) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-26) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-02) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-07) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-09-04) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-09-04) - 600
-
resolution (2018-09-04) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2018-07-21) - PSC07
-
appoint-person-director-company-with-name-date (2018-07-21) - AP01
-
termination-director-company-with-name-termination-date (2018-07-19) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-05-31) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-15) - CS01
-
gazette-notice-compulsory (2017-10-31) - GAZ1
-
gazette-filings-brought-up-to-date (2017-11-18) - DISS40
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA
-
confirmation-statement-with-updates (2016-08-12) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-31) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-23) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-01) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-04-03) - MR01
keyboard_arrow_right 2013
-
incorporation-company (2013-08-06) - NEWINC