Advanced company searchLink opens in new window

CROWN BMS LIMITED

Company number 02237071

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)
05 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2012 L64.07 Completion of winding up
20 Oct 2011 COCOMP Order of court to wind up
12 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
03 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
Statement of capital on 2010-12-01
  • GBP 5,000
01 Dec 2010 CH01 Director's details changed for Julie Ann Douglass on 14 June 2010
03 Nov 2010 AA Total exemption small company accounts made up to 30 June 2009
08 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 7
09 Jul 2009 363a Return made up to 14/06/09; full list of members
30 Jun 2009 AA Total exemption small company accounts made up to 30 June 2008
03 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
02 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Jul 2008 363a Return made up to 14/06/08; full list of members
20 Nov 2007 AA Total exemption small company accounts made up to 30 June 2007
13 Jul 2007 288a New director appointed
25 Jun 2007 363a Return made up to 14/06/07; full list of members
25 Jun 2007 287 Registered office changed on 25/06/07 from: 6 laundry close thorpe st andrew norwich NR7 0XH
02 May 2007 AA Total exemption small company accounts made up to 30 June 2006
20 Jun 2006 363a Return made up to 14/06/06; full list of members
20 Apr 2006 395 Particulars of mortgage/charge
22 Dec 2005 288b Director resigned