Advanced company searchLink opens in new window

CROWNCOM LIMITED

Company number 02768533

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)
09 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jul 2016 MR04 Satisfaction of charge 2 in full
13 Apr 2016 AD01 Registered office address changed from First Floor - Unit 1a Atlas Estates Colebrook Road Birmingham West Midlands B11 2NT to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 13 April 2016
08 Apr 2016 4.20 Statement of affairs with form 4.19
08 Apr 2016 600 Appointment of a voluntary liquidator
08 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-22
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2016 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
15 Jan 2013 AR01 Annual return made up to 27 November 2012 with full list of shareholders
09 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
10 Oct 2012 AD01 Registered office address changed from 109 Clifton Road Sparkbrook Birmingham West Midlands B12 8SR on 10 October 2012
26 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
26 Dec 2010 CH01 Director's details changed for Imran Simjee on 26 December 2010
26 Dec 2010 CH01 Director's details changed for Sami Simjee on 26 December 2010
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009