Advanced company searchLink opens in new window

CRAWLEY RETAIL (NO 3) LIMITED

Company number 09722791

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2019 DS01 Application to strike the company off the register
06 Sep 2018 AD01 Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG United Kingdom to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 6 September 2018
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
22 Sep 2017 MR04 Satisfaction of charge 097227910001 in full
22 Sep 2017 MR04 Satisfaction of charge 097227910002 in full
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
08 May 2017 AA Accounts for a dormant company made up to 31 August 2016
30 Sep 2016 CS01 Confirmation statement made on 8 August 2016 with updates
23 Oct 2015 MR01 Registration of charge 097227910002, created on 19 October 2015
23 Oct 2015 MR01 Registration of charge 097227910001, created on 19 October 2015
22 Sep 2015 AP01 Appointment of Mr Warren Phillips as a director on 22 September 2015
22 Sep 2015 TM01 Termination of appointment of Andrew Spencer Berkeley as a director on 22 September 2015
13 Aug 2015 CERTNM Company name changed questmore consulting LIMITED\certificate issued on 13/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-13
13 Aug 2015 AP01 Appointment of Mr Andrew Spencer Berkeley as a director on 13 August 2015
13 Aug 2015 AP03 Appointment of Mr Joseph Roberts as a secretary on 13 August 2015
13 Aug 2015 TM01 Termination of appointment of Marion Black as a director on 13 August 2015
13 Aug 2015 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Maybrook House 40 Blackfriars Street Manchester M3 2EG on 13 August 2015
08 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-08
  • GBP 1