About

Registered Number: 05416317
Date of Incorporation: 06/04/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (5 years and 6 months ago)
Registered Address: Hillside Court Bowling Hill, Chipping Sodbury, Bristol, BS37 6JX

 

Cronin & Co. Corporate Insurance Brokers Ltd was founded on 06 April 2005 and has its registered office in Bristol, it has a status of "Dissolved". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRONIN, Darren John 06 April 2005 23 July 2015 1
WHEATLEY, Christopher 01 June 2006 23 July 2015 1
Secretary Name Appointed Resigned Total Appointments
HODGES, Dawn Jeanette 15 December 2015 - 1
CRONIN, Anna 06 April 2005 01 October 2014 1
DAVIS, Helen 23 July 2015 30 November 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 25 September 2018
DS01 - Striking off application by a company 14 September 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 12 April 2018
PSC05 - N/A 20 October 2017
PSC05 - N/A 19 October 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 07 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 April 2017
CH01 - Change of particulars for director 22 March 2017
AA - Annual Accounts 16 May 2016
AUD - Auditor's letter of resignation 27 April 2016
TM01 - Termination of appointment of director 20 April 2016
AR01 - Annual Return 01 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2016
AA01 - Change of accounting reference date 29 March 2016
AP03 - Appointment of secretary 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
TM01 - Termination of appointment of director 10 December 2015
TM01 - Termination of appointment of director 10 December 2015
TM02 - Termination of appointment of secretary 10 December 2015
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 13 August 2015
AP01 - Appointment of director 13 August 2015
TM01 - Termination of appointment of director 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
AP03 - Appointment of secretary 12 August 2015
AP01 - Appointment of director 12 August 2015
AA - Annual Accounts 06 July 2015
AA01 - Change of accounting reference date 04 June 2015
AR01 - Annual Return 20 April 2015
AD01 - Change of registered office address 20 April 2015
TM02 - Termination of appointment of secretary 24 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 14 May 2013
CH03 - Change of particulars for secretary 14 May 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 26 May 2011
AD01 - Change of registered office address 26 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
AA - Annual Accounts 07 January 2007
288a - Notice of appointment of directors or secretaries 15 June 2006
363s - Annual Return 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2005
287 - Change in situation or address of Registered Office 06 June 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2005
NEWINC - New incorporation documents 06 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.