Advanced company searchLink opens in new window

CROWN CORRUGATED (WALES) LIMITED

Company number 02191571

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 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2013 AC92 Restoration by order of the court
05 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2009 CH03 Secretary's details changed for Graham Peter Fenwick on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Joseph Hubertus Anna Raymundus Schoonbrood on 1 November 2009
29 Oct 2009 CH01 Director's details changed for Mrs Carol Anne Hunt on 20 October 2009
22 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2009 652a Application for striking-off
05 Sep 2009 AA Accounts made up to 31 December 2008
13 May 2009 363a Return made up to 08/05/09; full list of members
12 Sep 2008 AA Accounts made up to 31 December 2007
10 Jun 2008 363a Return made up to 08/05/08; full list of members
27 May 2008 288a Director appointed carol anne hunt
22 May 2008 287 Registered office changed on 22/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT
22 May 2008 288b Appointment terminated director and secretary francis allan
22 May 2008 288a Secretary appointed graham peter fenwick
17 Oct 2007 AA Accounts made up to 31 December 2006
13 Jun 2007 363a Return made up to 08/05/07; full list of members
11 Dec 2006 403a Declaration of satisfaction of mortgage/charge
12 Sep 2006 AA Accounts made up to 31 December 2005
06 Jul 2006 288b Director resigned
29 Jun 2006 288a New director appointed
18 May 2006 363s Return made up to 08/05/06; full list of members; amend
10 May 2006 363a Return made up to 08/05/06; full list of members