Advanced company searchLink opens in new window

CRAWLEY BUSINESS QUARTER LIMITED

Company number 03145531

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)
28 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
18 Feb 2016 AD01 Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 25 Farringdon Street London EC4A 4AB on 18 February 2016
16 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
16 Feb 2016 4.70 Declaration of solvency
24 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
14 Jan 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
20 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
30 Jul 2013 CH01 Director's details changed for Mr Robert George Mccormack on 14 June 2013
03 Apr 2013 CH01 Director's details changed for Mr Robert George Mccormack on 2 April 2013
03 Apr 2013 AD01 Registered office address changed from the School House 50 Brook Green London W6 7RR on 3 April 2013
03 Apr 2013 CH01 Director's details changed for Mr Barry Alexander Ralph Gerrard on 2 April 2013
26 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
19 Dec 2012 CH01 Director's details changed for Mr Barry Alexander Ralph Gerrard on 17 December 2012
11 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Nov 2012 AP01 Appointment of Mr Robert George Mccormack as a director
06 Nov 2012 TM01 Termination of appointment of Tilesh Patel as a director
08 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
22 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
16 May 2011 AP01 Appointment of Tilesh Chimanbhai Patel as a director
16 May 2011 TM01 Termination of appointment of Jonathan Cohen as a director
17 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders