Advanced company searchLink opens in new window

CROWN CORPORATION (UK) LIMITED

Company number 02886363

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)
19 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2013 2.35B Notice of move from Administration to Dissolution on 12 August 2013
03 May 2013 2.24B Administrator's progress report to 25 March 2013
21 Dec 2012 2.16B Statement of affairs with form 2.14B/2.15B
13 Dec 2012 F2.18 Notice of deemed approval of proposals
23 Nov 2012 2.17B Statement of administrator's proposal
08 Oct 2012 AD01 Registered office address changed from Tuscany Way Normanton Nr Wakefield West Yorkshire WF6 2UA on 8 October 2012
04 Oct 2012 2.12B Appointment of an administrator
05 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
Statement of capital on 2012-01-05
  • GBP 2
30 Sep 2011 CH01 Director's details changed for Mr. Nicholas Charles Isherwood on 30 September 2011
30 Sep 2011 CH01 Director's details changed for David Michael Isherwood on 30 September 2011
03 Aug 2011 AA Accounts for a dormant company made up to 28 February 2011
17 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
01 Nov 2010 CH01 Director's details changed for Mr. Nicholas Charles Isherwood on 28 October 2010
09 Jun 2010 AA Accounts for a dormant company made up to 28 February 2010
15 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
06 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
28 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
30 Jan 2009 363a Return made up to 04/01/09; full list of members
29 Jan 2009 288c Director's Change of Particulars / david isherwood / 29/01/2009 / HouseName/Number was: , now: 10; Street was: ryther hall ryther, now: grimston park mews; Post Code was: LS24 9EE, now: LS24 9DB
01 Dec 2008 AA Accounts made up to 28 February 2008
18 Jan 2008 363a Return made up to 04/01/08; full list of members
23 Sep 2007 AA Accounts made up to 28 February 2007
24 Jan 2007 363s Return made up to 04/01/07; full list of members
29 Sep 2006 AA Accounts made up to 28 February 2006