Advanced company searchLink opens in new window

CROUCH MASONRY LIMITED

Company number 10439391

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)
27 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2020 TM01 Termination of appointment of Ruby Chelsea Rose Crouch as a director on 7 April 2020
30 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
19 Feb 2020 PSC07 Cessation of Perry Callum Crouch as a person with significant control on 1 August 2019
31 Oct 2019 PSC04 Change of details for Ms Ruby Chelsea Rose Crouch as a person with significant control on 1 October 2019
30 Oct 2019 PSC07 Cessation of Christinna Elizabeth Wacey as a person with significant control on 1 October 2019
30 Oct 2019 PSC01 Notification of Ruby Chelsea Rose Crouch as a person with significant control on 1 October 2019
30 Oct 2019 TM01 Termination of appointment of Christinna Elizabeth Wacey as a director on 1 October 2019
30 Oct 2019 AP01 Appointment of Ms Ruby Chelsea Rose Crouch as a director on 1 October 2019
20 Aug 2019 AD01 Registered office address changed from 4 Belle Vue Place Shrubbery Road Gravesend Kent DA12 1JW England to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 20 August 2019
13 Aug 2019 PSC07 Cessation of Perry Callum Crouch as a person with significant control on 1 August 2019
13 Aug 2019 PSC07 Cessation of Jesse Ellis Crouch as a person with significant control on 3 May 2018
13 Aug 2019 PSC01 Notification of Christinna Elizabeth Wacey as a person with significant control on 1 August 2019
13 Aug 2019 AP01 Appointment of Ms Christinna Elizabeth Wacey as a director on 1 August 2019
13 Aug 2019 TM01 Termination of appointment of Perry Callum Crouch as a director on 1 August 2019
31 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
16 Apr 2019 AD01 Registered office address changed from 88a Parrock Road Gravesend Kent DA12 1QF England to 4 Belle Vue Place Shrubbery Road Gravesend Kent DA12 1JW on 16 April 2019
11 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
29 Jun 2018 AA Micro company accounts made up to 31 October 2017
01 Apr 2018 AD01 Registered office address changed from 3 Vanessa Walk Gravesend DA12 4PL United Kingdom to 88a Parrock Road Gravesend Kent DA12 1QF on 1 April 2018
29 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
28 Mar 2018 PSC07 Cessation of Jesse Ellis Crouch as a person with significant control on 5 March 2018
25 Oct 2017 PSC01 Notification of Jesse Ellis Crouch as a person with significant control on 20 October 2016