Advanced company searchLink opens in new window

CRW PUBLISHING LIMITED

Company number 04657368

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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 SOAS(A) Voluntary strike-off action has been suspended
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2016 DS01 Application to strike the company off the register
13 Sep 2016 SH20 Statement by Directors
13 Sep 2016 SH19 Statement of capital on 13 September 2016
  • GBP 1
13 Sep 2016 CAP-SS Solvency Statement dated 19/08/16
13 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jul 2016 AD01 Registered office address changed from Cromwell Place Hampshire International Business Park Lime Tree Way Basingstoke Hampshire RG24 8HY United Kingdom to Cromwell Place Hampshire International Business Park Lime Tree Way Basingstoke Hampshire RG24 8YJ on 4 July 2016
24 Jun 2016 AD01 Registered office address changed from C/O Gabrielle Williams Hamer Macmillan Publishers Brunel Road Houndmills Basingstoke Hampshire England to Cromwell Place Hampshire International Business Park Lime Tree Way Basingstoke Hampshire RG24 8HY on 24 June 2016
03 Jun 2016 CH01 Director's details changed for Mrs Rachel Elizabeth Jacobs on 3 June 2016
03 Jun 2016 CH01 Director's details changed for Mr Simon Peter Darlington-Cramond on 3 June 2016
11 Mar 2016 CH03 Secretary's details changed for Mrs Gabrielle Mary Williams Hamer on 11 March 2016
10 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3,000
10 Apr 2015 TM01 Termination of appointment of Kenneth Ralph Lamboll Webb as a director on 27 February 2015
10 Apr 2015 TM01 Termination of appointment of Cameron Michael Brown as a director on 27 February 2015
10 Apr 2015 TM01 Termination of appointment of Charles Marcus Clapham as a director on 27 February 2015
10 Apr 2015 TM01 Termination of appointment of Clive Aytoun Peter Reynard as a director on 27 February 2015
10 Apr 2015 TM02 Termination of appointment of Clive Aytoun Peter Reynard as a secretary on 27 February 2015
10 Apr 2015 AP03 Appointment of Mrs Gabrielle Mary Williams Hamer as a secretary on 27 February 2015
10 Apr 2015 AP01 Appointment of Ms Rachel Elizabeth Jacobs as a director on 27 February 2015
10 Apr 2015 AP01 Appointment of Mr Simon Peter Darlington-Cramond as a director on 27 February 2015
10 Apr 2015 AD01 Registered office address changed from 1 Long Street Tetbury Gloucestershire GL8 8AA to C/O Gabrielle Williams Hamer Macmillan Publishers Brunel Road Houndmills Basingstoke Hampshire on 10 April 2015
10 Apr 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
13 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3,000