Advanced company searchLink opens in new window

CREW2 SERVICES LIMITED

Company number 03392806

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-02
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