About

Registered Number: 05318768
Date of Incorporation: 21/12/2004 (19 years and 3 months ago)
Company Status: Liquidation
Registered Address: Bishop Fleming, 16 Queen Square, Bristol, BS1 4NT

 

Established in 2004, Cromwell Engineering 2000 Ltd have registered office in Bristol, it has a status of "Liquidation". We don't currently know the number of employees at this company. The company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SWEENEY, Martin Conal 02 December 2009 03 December 2010 1

Filing History

Document Type Date
LIQ03 - N/A 09 January 2018
4.68 - Liquidator's statement of receipts and payments 19 December 2016
4.68 - Liquidator's statement of receipts and payments 29 December 2015
4.68 - Liquidator's statement of receipts and payments 31 December 2014
4.68 - Liquidator's statement of receipts and payments 02 January 2014
4.68 - Liquidator's statement of receipts and payments 28 February 2013
LIQ MISC OC - N/A 14 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 06 November 2012
4.40 - N/A 06 November 2012
4.68 - Liquidator's statement of receipts and payments 10 July 2012
RESOLUTIONS - N/A 18 May 2011
RESOLUTIONS - N/A 18 May 2011
AD01 - Change of registered office address 18 May 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 18 May 2011
4.20 - N/A 18 May 2011
AR01 - Annual Return 17 January 2011
TM02 - Termination of appointment of secretary 17 January 2011
CH01 - Change of particulars for director 17 January 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 26 January 2010
AP03 - Appointment of secretary 12 January 2010
TM02 - Termination of appointment of secretary 02 December 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 21 December 2007
288a - Notice of appointment of directors or secretaries 04 December 2007
288b - Notice of resignation of directors or secretaries 04 December 2007
AA - Annual Accounts 30 August 2007
RESOLUTIONS - N/A 28 March 2007
RESOLUTIONS - N/A 28 March 2007
RESOLUTIONS - N/A 28 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2007
123 - Notice of increase in nominal capital 28 March 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 10 July 2006
363a - Annual Return 21 December 2005
395 - Particulars of a mortgage or charge 08 November 2005
AA - Annual Accounts 31 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
225 - Change of Accounting Reference Date 08 August 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
353 - Register of members 13 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
RESOLUTIONS - N/A 06 January 2005
287 - Change in situation or address of Registered Office 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
CERTNM - Change of name certificate 30 December 2004
NEWINC - New incorporation documents 21 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.