Advanced company searchLink opens in new window

CROWN EYEWEAR (GORLESTON) LIMITED

Company number 06957781

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
11 Jul 2018 PSC01 Notification of Paul Ryan as a person with significant control on 30 April 2017
21 May 2018 PSC07 Cessation of Wayne Mark Hunter as a person with significant control on 14 May 2018
15 May 2018 TM01 Termination of appointment of Wayne Mark Hunter as a director on 15 May 2018
14 Feb 2018 AA Micro company accounts made up to 31 July 2017
09 Feb 2018 TM02 Termination of appointment of Ronald Terrence Hunter as a secretary on 31 December 2017
12 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
18 Apr 2017 AD01 Registered office address changed from 117 High Street Gorleston-on-Sea Great Yarmouth Norfolk NR31 6RE to Atbs House London Road Beccles Suffolk NR34 8TS on 18 April 2017
18 Apr 2017 AP01 Appointment of Mr Paul Ryan as a director on 18 April 2017
08 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
25 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
07 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
17 Sep 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10
28 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Sep 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10
09 Mar 2014 AA Total exemption full accounts made up to 31 July 2013
29 Oct 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10
30 Apr 2013 AA Total exemption full accounts made up to 31 July 2012
20 Sep 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
02 May 2012 AA Total exemption full accounts made up to 31 July 2011
28 Sep 2011 AP01 Appointment of Mr Wayne Mark Hunter as a director
27 Sep 2011 TM01 Termination of appointment of Christine Hunter as a director
27 Sep 2011 TM01 Termination of appointment of Ronald Hunter as a director