- Company Overview for CROWN CORPORATION (UK) LIMITED (02886363)
- Filing history for CROWN CORPORATION (UK) LIMITED (02886363)
- People for CROWN CORPORATION (UK) LIMITED (02886363)
- Charges for CROWN CORPORATION (UK) LIMITED (02886363)
- Insolvency for CROWN CORPORATION (UK) LIMITED (02886363)
- More for CROWN CORPORATION (UK) LIMITED (02886363)
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
|
|
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 |