Crosby & Perrin Business Solutions Ltd

DataGardener
dissolved

Crosby & Perrin Business Solutions Ltd

08032777Private Limited With Share Capital

Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK58PJ
Incorporated

17/04/2012

Company Age

14 years

Directors

1

Employees

SIC Code

78109

Risk

Company Overview

Registration, classification & business activity

Crosby & Perrin Business Solutions Ltd (08032777) is a private limited with share capital incorporated on 17/04/2012 (14 years old) and registered in milton keynes, MK58PJ. The company operates under SIC code 78109 - other activities of employment placement agencies.

Private Limited With Share Capital
SIC: 78109
Incorporated 17/04/2012
MK58PJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

47
Gazette Dissolved Liquidation
Category:Gazette
Date:10-02-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:10-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-03-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:28-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-09-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:24-09-2018
Resolution
Category:Resolution
Date:24-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-07-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:28-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2013
Legacy
Category:Mortgage
Date:29-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-04-2012
Incorporation Company
Category:Incorporation
Date:17-04-2012

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/04/2019
Filing Date31/05/2018
Latest Accounts31/07/2017

Trading Addresses

265-267 Lord Street, Southport, Merseyside, PR81PD
Opus Restructuring Llp, 1 Radian Court, Milton Keynes, Buckinghamshire Mk5 8Pj, MK58PJRegistered

Related Companies

1

Contact

Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK58PJ