Advanced company searchLink opens in new window

CROWN DILMUN

Company number 03047853

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)
05 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2011 DS01 Application to strike the company off the register
22 Sep 2010 AP01 Appointment of Andrew John Edwards as a director
22 Sep 2010 TM01 Termination of appointment of a director
11 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
Statement of capital on 2010-06-11
  • GBP 14,000,000
04 Aug 2009 363a Return made up to 31/05/09; full list of members
04 Jun 2008 363a Return made up to 31/05/08; full list of members
01 Jun 2007 363a Return made up to 31/05/07; full list of members
31 May 2006 363a Return made up to 31/05/06; full list of members
25 Mar 2006 395 Particulars of mortgage/charge
03 Jun 2005 363a Return made up to 31/05/05; full list of members
07 Apr 2005 403a Declaration of satisfaction of mortgage/charge
16 Nov 2004 403a Declaration of satisfaction of mortgage/charge
16 Nov 2004 403a Declaration of satisfaction of mortgage/charge
31 Oct 2004 244 Delivery ext'd 3 mth 31/12/03
26 Oct 2004 403a Declaration of satisfaction of mortgage/charge
26 Oct 2004 403a Declaration of satisfaction of mortgage/charge
22 Oct 2004 403a Declaration of satisfaction of mortgage/charge
15 Sep 2004 363s Return made up to 31/05/04; full list of members
01 Sep 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Share pledge in fav bos 17/08/04
27 Aug 2004 395 Particulars of mortgage/charge
10 Aug 2004 403a Declaration of satisfaction of mortgage/charge
21 Jul 2004 403b Declaration of mortgage charge released/ceased
14 Jul 2004 403b Declaration of mortgage charge released/ceased