- Company Overview for CROWTHORNE ASSOCIATES LIMITED (03128187)
- Filing history for CROWTHORNE ASSOCIATES LIMITED (03128187)
- People for CROWTHORNE ASSOCIATES LIMITED (03128187)
- Charges for CROWTHORNE ASSOCIATES LIMITED (03128187)
- Insolvency for CROWTHORNE ASSOCIATES LIMITED (03128187)
- Registers for CROWTHORNE ASSOCIATES LIMITED (03128187)
- More for CROWTHORNE ASSOCIATES LIMITED (03128187)
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) |
---|---|---|---|
18 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Jan 2024 | LIQ01 | Declaration of solvency | |
15 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2023 | MR04 | Satisfaction of charge 031281870004 in full | |
21 Aug 2023 | AA | Audit exemption subsidiary accounts made up to 30 November 2022 | |
21 Aug 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/22 | |
21 Aug 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/22 | |
21 Aug 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/22 | |
15 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
10 Nov 2022 | AR01 | Annual return made up to 20 November 2002 with full list of shareholders | |
12 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 20 November 1996
|
|
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
27 Jul 2021 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW | |
23 Jul 2021 | AD04 | Register(s) moved to registered office address Focus House Ham Road Shoreham-by-Sea BN43 6PA | |
15 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
09 Sep 2020 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | |
09 Sep 2020 | AD02 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
06 Aug 2020 | MR04 | Satisfaction of charge 1 in full | |
01 Jun 2020 | AA01 | Previous accounting period shortened from 30 March 2020 to 30 November 2019 | |
04 May 2020 | MA | Memorandum and Articles of Association |