Advanced company searchLink opens in new window

CROWN CATERING (STROUD) LTD

Company number 06034675

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)
20 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
18 Mar 2014 4.20 Statement of affairs with form 4.19
13 Feb 2014 AD01 Registered office address changed from Unit 301 Cirencester Business Park Cirencester Gloucestershire GL7 1XD on 13 February 2014
12 Feb 2014 600 Appointment of a voluntary liquidator
12 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Sep 2013 AA Total exemption full accounts made up to 30 November 2012
24 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
Statement of capital on 2013-01-24
  • GBP 35,008
23 Jan 2013 CH01 Director's details changed for Darren Alan Gadd on 20 December 2012
21 Jan 2013 AD01 Registered office address changed from Greywalls Silver Street Minety Wiltshire SN16 9QU on 21 January 2013
14 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
12 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
29 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
20 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
20 Jul 2011 SH01 Statement of capital following an allotment of shares on 5 May 2011
  • GBP 35,008
07 Feb 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
06 Feb 2011 TM01 Termination of appointment of Jacqueline Gadd as a director
31 Aug 2010 AP01 Appointment of Darren Alan Gadd as a director
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
05 Jul 2010 SH01 Statement of capital following an allotment of shares on 16 May 2010
  • GBP 10
05 Jul 2010 AD01 Registered office address changed from Unit 301 Cirencseter Business Park Cirencester Gloucestershire GL7 1XD on 5 July 2010
05 Jul 2010 TM02 Termination of appointment of Clive Gadd as a secretary
05 Jul 2010 TM01 Termination of appointment of Clive Gadd as a director
05 Jul 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
26 Oct 2009 AA Total exemption small company accounts made up to 30 November 2008