Advanced company searchLink opens in new window

CROWN STRUCTURAL ENGINEERING LIMITED

Company number 03591991

Filter by category

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 Apr 2022 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
12 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
12 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
18 Aug 2016 4.68 Liquidators' statement of receipts and payments to 13 June 2016
03 Dec 2015 MR04 Satisfaction of charge 4 in full
04 Aug 2015 4.68 Liquidators' statement of receipts and payments to 13 June 2015
15 Aug 2014 4.68 Liquidators' statement of receipts and payments to 13 June 2014
16 Aug 2013 4.68 Liquidators' statement of receipts and payments to 13 June 2013
05 Jul 2012 2.24B Administrator's progress report to 14 June 2012
05 Jul 2012 2.24B Administrator's progress report to 1 June 2012
14 Jun 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
13 Jun 2012 2.39B Notice of vacation of office by administrator
23 Jan 2012 2.24B Administrator's progress report to 20 December 2011
26 Oct 2011 2.16B Statement of affairs with form 2.14B
06 Sep 2011 2.23B Result of meeting of creditors
18 Aug 2011 2.17B Statement of administrator's proposal
28 Jun 2011 AD01 Registered office address changed from Burma Road Blidworth Mansfield Nottinghamshire NG21 0RT on 28 June 2011
28 Jun 2011 2.12B Appointment of an administrator
01 Oct 2010 AP01 Appointment of Mr Simon Darren Willis as a director
01 Oct 2010 AP01 Appointment of Mr Stuart Gavin Willis as a director
01 Oct 2010 TM01 Termination of appointment of Anthony Hallam as a director
13 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
Statement of capital on 2010-07-13
  • GBP 1,000
13 Jul 2010 CH01 Director's details changed for Gerald Vincent Willis on 2 July 2010
13 Jul 2010 CH01 Director's details changed for Anthony Hallam on 2 July 2010
22 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009