- Company Overview for CROWNMET LIMITED (06724751)
- Filing history for CROWNMET LIMITED (06724751)
- People for CROWNMET LIMITED (06724751)
- Insolvency for CROWNMET LIMITED (06724751)
- More for CROWNMET LIMITED (06724751)
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 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2015 | |
23 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Jun 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
12 May 2014 | DS02 | Withdraw the company strike off application | |
22 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
22 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2014 | AD01 | Registered office address changed from Hamilton House St Saviours Road Leicester Leicestershire LE5 4HG on 21 March 2014 | |
06 Dec 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2013 | DS01 | Application to strike the company off the register | |
21 Nov 2012 | AR01 |
Annual return made up to 15 October 2012 with full list of shareholders
Statement of capital on 2012-11-21
|
|
22 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
03 Dec 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
21 Oct 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
21 Oct 2009 | AD01 | Registered office address changed from Hamilon House 315 St Saviours Road Leicester Leicestershire LE5 4HG on 21 October 2009 | |
21 Oct 2009 | CH01 | Director's details changed for Mr Mossadiq Ahmed Khan on 1 October 2009 | |
03 Sep 2009 | 225 | Accounting reference date extended from 31/10/2009 to 28/02/2010 | |
14 Jan 2009 | 288a | Director appointed mr mossadiq ahmed khan | |
14 Jan 2009 | 288b | Appointment terminated director barbara kahan | |
14 Jan 2009 | 288b | Appointment terminated secretary temple secretaries LIMITED |