Advanced company searchLink opens in new window

CROWNCO PROPERTIES LIMITED

Company number 01855790

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2011 DS01 Application to strike the company off the register
16 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
Statement of capital on 2011-06-16
  • GBP 2
01 Mar 2011 AP01 Appointment of Mr Ian Gregory Howie Barnett as a director
28 Feb 2011 TM01 Termination of appointment of Angus Fletcher as a director
20 Oct 2010 TM02 Termination of appointment of David Nicholson as a secretary
20 Oct 2010 AP03 Appointment of Cynthia Mary Coombe as a secretary
30 Jul 2010 AA Full accounts made up to 24 December 2009
10 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
03 Aug 2009 288b Appointment Terminated Director william edgerley
02 Aug 2009 288a Director appointed angus howard fletcher
02 Jul 2009 AA Full accounts made up to 24 December 2008
12 Jun 2009 363a Return made up to 24/05/09; full list of members
17 Apr 2009 288a Director appointed rashidi olugbenga keshiro
17 Apr 2009 288b Appointment Terminated Director anthony preiskel
24 Jul 2008 AA Full accounts made up to 24 December 2007
05 Jun 2008 363a Return made up to 24/05/08; full list of members
10 Apr 2008 288a Secretary appointed mr david john nicholson
10 Apr 2008 288b Appointment Terminated Secretary bernadette allinson
04 Jan 2008 288a New director appointed
04 Jan 2008 288b Director resigned
07 Aug 2007 AA Full accounts made up to 24 December 2006
18 Jun 2007 363a Return made up to 24/05/07; full list of members
22 Nov 2006 288a New director appointed