Advanced company searchLink opens in new window

CREWE GLASS & WINDOW COMPANY LTD

Company number 03081224

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 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
23 Sep 2014 4.68 Liquidators' statement of receipts and payments to 27 July 2014
14 Mar 2014 AD01 Registered office address changed from C/O Rsm Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014
10 Sep 2013 4.68 Liquidators' statement of receipts and payments to 27 July 2013
15 Aug 2012 4.68 Liquidators' statement of receipts and payments to 27 July 2012
08 Aug 2011 4.20 Statement of affairs with form 4.19
08 Aug 2011 600 Appointment of a voluntary liquidator
08 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Jul 2011 AD01 Registered office address changed from 1 Underwood Lane Crewe Cheshire CW1 3JX on 11 July 2011
05 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
18 Oct 2010 AR01 Annual return made up to 18 July 2010
Statement of capital on 2010-10-18
  • GBP 100
28 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
04 Nov 2009 CH01 Director's details changed for Pamela Everall on 30 September 2009
04 Nov 2009 CH01 Director's details changed for Anthony Everall on 30 September 2009
16 Oct 2009 AR01 Annual return made up to 18 July 2009 with full list of shareholders
15 May 2009 AA Total exemption small company accounts made up to 31 July 2008
09 Oct 2008 363s Return made up to 18/07/08; no change of members
02 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
10 Aug 2007 363s Return made up to 18/07/07; no change of members
29 Apr 2007 AA Total exemption small company accounts made up to 31 July 2006
24 Jul 2006 363s Return made up to 18/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
23 Mar 2006 AA Total exemption small company accounts made up to 31 July 2005
16 Mar 2006 395 Particulars of mortgage/charge
24 Jul 2005 363s Return made up to 18/07/05; full list of members
  • 363(287) ‐ Registered office changed on 24/07/05
  • 363(288) ‐ Director's particulars changed