Advanced company searchLink opens in new window

CROWNAVON LIMITED

Company number SC201300

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)
07 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2024 DS01 Application to strike the company off the register
20 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
26 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
21 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
25 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
24 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
01 Dec 2020 AA Accounts for a dormant company made up to 30 November 2020
01 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
04 Dec 2019 AA Accounts for a dormant company made up to 30 November 2019
20 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
30 Nov 2018 AA Accounts for a dormant company made up to 30 November 2018
21 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
21 Nov 2018 TM01 Termination of appointment of Andrew Wallace as a director on 1 November 2018
18 Sep 2018 AA Accounts for a dormant company made up to 30 November 2017
01 Jul 2018 CS01 Confirmation statement made on 20 November 2017 with no updates
11 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Jul 2017 PSC07 Cessation of Rachel Alison Wallace as a person with significant control on 27 May 2017
06 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
06 Jul 2017 PSC01 Notification of Patrick Gallagher as a person with significant control on 1 June 2017
05 Jun 2017 AP01 Appointment of Miss Nicola Sarah Gallagher as a director on 30 May 2017
05 Jun 2017 AP01 Appointment of Mr Patrick Gallagher as a director on 30 May 2017
05 Jun 2017 TM01 Termination of appointment of Rachel Alison Wallace as a director on 29 May 2017
05 Jun 2017 AD01 Registered office address changed from 27 Whitelea Road Balerno Midlothian EH14 7HE to 83 Moredun Park Road Edinburgh EH17 7HJ on 5 June 2017