Advanced company searchLink opens in new window

CRS ABERGAVENNY LTD

Company number 09292052

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 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2024 DS01 Application to strike the company off the register
08 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
30 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 3 November 2022 with no updates
24 Nov 2022 DS02 Withdraw the company strike off application
15 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2022 DS01 Application to strike the company off the register
07 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Jun 2022 CH01 Director's details changed for Mr Peter Desmond Bevan on 13 June 2022
13 Jun 2022 PSC04 Change of details for Ms Tracy Doris Bevan as a person with significant control on 13 June 2022
13 Jun 2022 PSC04 Change of details for Mr Peter Desmond Bevan as a person with significant control on 13 June 2022
13 Jun 2022 CH01 Director's details changed for Ms Tracy Doris Bevan on 13 June 2022
04 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
12 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
21 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
15 Dec 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
04 Dec 2019 AD01 Registered office address changed from 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ Wales to 30 Forge Road Port Talbot SA13 1NU on 4 December 2019
18 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jul 2018 AD01 Registered office address changed from 112 Walter Road Swansea SA1 5QQ Wales to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 2 July 2018
17 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
26 Oct 2017 AD01 Registered office address changed from The Third Floor Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY to 112 Walter Road Swansea SA1 5QQ on 26 October 2017