About

Registered Number: 05509537
Date of Incorporation: 15/07/2005 (18 years and 10 months ago)
Company Status: Liquidation
Registered Address: Office D Beresford House, Town Quay, Southampton, SO14 2AQ

 

Based in Southampton, Cromwell Service Station Ltd was established in 2005, it's status at Companies House is "Liquidation". We do not know the number of employees at Cromwell Service Station Ltd. There are no directors listed for the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 03 February 2020
RESOLUTIONS - N/A 31 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 31 January 2020
LIQ01 - N/A 31 January 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 26 October 2018
DISS40 - Notice of striking-off action discontinued 10 October 2018
CS01 - N/A 09 October 2018
GAZ1 - First notification of strike-off action in London Gazette 09 October 2018
PSC02 - N/A 22 November 2017
PSC09 - N/A 22 November 2017
AD01 - Change of registered office address 21 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM02 - Termination of appointment of secretary 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM02 - Termination of appointment of secretary 15 November 2017
AP01 - Appointment of director 15 November 2017
AP01 - Appointment of director 15 November 2017
MR04 - N/A 03 October 2017
MR04 - N/A 03 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 18 July 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 24 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 21 July 2014
CH01 - Change of particulars for director 21 July 2014
CH01 - Change of particulars for director 21 July 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 23 July 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 27 July 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 November 2008
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
225 - Change of Accounting Reference Date 24 June 2008
AA - Annual Accounts 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
363a - Annual Return 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 12 September 2006
395 - Particulars of a mortgage or charge 07 December 2005
395 - Particulars of a mortgage or charge 25 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2005
287 - Change in situation or address of Registered Office 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
287 - Change in situation or address of Registered Office 03 November 2005
CERTNM - Change of name certificate 30 September 2005
NEWINC - New incorporation documents 15 July 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 December 2005 Fully Satisfied

N/A

Debenture 14 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.