Advanced company searchLink opens in new window

CROOKES VIEW LIMITED

Company number 05022121

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)
27 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2011 DS01 Application to strike the company off the register
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
25 May 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
12 May 2009 363a Return made up to 21/01/09; full list of members
12 May 2009 288c Director's Change of Particulars / james mee / 27/01/2008 / HouseName/Number was: high meadows, now: bibury; Street was: over lane, now: riddings lane; Area was: baslow, now: calver; Post Town was: bakewell, now: sheffield; Region was: derbyshire, now: south yorkshire; Post Code was: DE45 1AT, now: S32 3YN; Country was: united kingdom, now:
21 Apr 2009 288c Director and Secretary's Change of Particulars / linda parkin / 14/11/2007 / Middle Name/s was: , now: theresa; Country was: united kingdom, now:
21 Apr 2009 287 Registered office changed on 21/04/2009 from campo house 54 campo lane sheffield south yorkshire S1 2EG
08 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
23 Sep 2008 363s Return made up to 21/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
20 Jun 2007 AA Total exemption small company accounts made up to 31 March 2007
14 Feb 2007 363s Return made up to 21/01/07; full list of members
30 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
11 Apr 2006 363s Return made up to 21/01/06; full list of members
18 Feb 2006 395 Particulars of mortgage/charge
11 Feb 2006 395 Particulars of mortgage/charge
03 Feb 2006 288b Director resigned
03 Feb 2006 288b Secretary resigned
03 Feb 2006 288a New director appointed
03 Feb 2006 288a New secretary appointed;new director appointed
03 Feb 2006 287 Registered office changed on 03/02/06 from: london house little london road sheffield S8 0UJ
23 Nov 2005 AA Total exemption small company accounts made up to 31 March 2005
10 Mar 2005 363s Return made up to 21/01/05; full list of members