- Company Overview for CREW2 SERVICES LIMITED (03392806)
- Filing history for CREW2 SERVICES LIMITED (03392806)
- People for CREW2 SERVICES LIMITED (03392806)
- Charges for CREW2 SERVICES LIMITED (03392806)
- Insolvency for CREW2 SERVICES LIMITED (03392806)
- More for CREW2 SERVICES LIMITED (03392806)
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) |
---|---|---|---|
28 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2013 | |
28 Feb 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 1 August 2012 | |
02 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2012 | |
30 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 1 August 2011 | |
15 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2011 | |
23 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 1 August 2010 | |
23 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 1 February 2010 | |
09 Feb 2009 | 4.20 | Statement of affairs with form 4.19 | |
09 Feb 2009 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2009 | 287 | Registered office changed on 23/01/2009 from sussex house 8-10 homesdale road bromley kent BR2 9LZ | |
18 Dec 2008 | 288c | Director and Secretary's Change of Particulars / stephen smith / 12/12/2008 / HouseName/Number was: , now: the mews; Street was: the mews, now: angley park; Area was: angley park angley road, now: angley road | |
26 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
03 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Mar 2008 | AA | Total exemption full accounts made up to 30 April 2007 | |
12 Apr 2007 | 363s | Return made up to 26/06/06; full list of members | |
25 Mar 2007 | AA | Total exemption full accounts made up to 30 April 2006 | |
15 Feb 2006 | AA | Total exemption full accounts made up to 30 April 2005 | |
21 Sep 2005 | 363s | Return made up to 26/06/05; full list of members | |
21 Sep 2005 | 363(288) |
Director's particulars changed
|
|
01 Jul 2005 | 288a | New secretary appointed | |
01 Jul 2005 | 225 | Accounting reference date shortened from 30/06/05 to 30/04/05 |