Advanced company searchLink opens in new window

CROWN CLUBS LIMITED

Company number 01889917

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2017 DS01 Application to strike the company off the register
13 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
31 May 2016 AA Accounts for a dormant company made up to 30 September 2015
26 Apr 2016 TM02 Termination of appointment of Janie Margaret Mcdonald as a secretary on 26 April 2016
06 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
21 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
11 Feb 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
15 Aug 2014 AA Accounts for a dormant company made up to 30 September 2013
16 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
22 May 2013 AA Accounts for a dormant company made up to 30 September 2012
14 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
14 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
06 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
10 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
07 Feb 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
10 Jan 2011 AP03 Appointment of Mrs Janie Margaret Mcdonald as a secretary
10 Jan 2011 TM02 Termination of appointment of Candice Mcdonald as a secretary
21 Dec 2010 AD01 Registered office address changed from 31-33 Warwick Street Leamington Spa Warwickshire CV32 5JX on 21 December 2010
11 May 2010 AA Accounts for a dormant company made up to 30 September 2009
12 Jan 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Keir Austin Mcdonald on 12 January 2010
21 Apr 2009 AA Accounts for a dormant company made up to 30 September 2008
16 Jan 2009 363a Return made up to 22/12/08; full list of members