Advanced company searchLink opens in new window

CROWN UNDERWRITING AGENTS LIMITED

Company number 03701486

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 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2017 DS01 Application to strike the company off the register
07 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
07 Feb 2017 CH01 Director's details changed for Mr Alan Smith on 3 February 2017
20 Dec 2016 AA Micro company accounts made up to 31 March 2016
01 Jun 2016 AD01 Registered office address changed from 3rd Floor 9 Saint Clare Street London EC3N 1LQ to Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE on 1 June 2016
06 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
21 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
28 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
26 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
08 Feb 2012 CH01 Director's details changed for Alan Smith on 26 January 2012
13 May 2011 AA Total exemption full accounts made up to 31 March 2011
01 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
31 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
02 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Alan Smith on 27 January 2010
27 Jan 2010 CH03 Secretary's details changed for Mrs Patricia Joan Hannam on 27 January 2010
27 Jan 2010 CH01 Director's details changed for Mr David Raymond Jewell on 27 January 2010
27 Jan 2010 CH01 Director's details changed for Nicholas Beresford Readings on 27 January 2010