Advanced company searchLink opens in new window

CROWTHER & JOHNSTONE LIMITED

Company number 03731542

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 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
31 Dec 2013 4.68 Liquidators' statement of receipts and payments to 25 October 2013
17 Dec 2012 4.68 Liquidators' statement of receipts and payments to 25 October 2012
30 May 2012 AD01 Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012
21 Feb 2012 AD01 Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012
03 Nov 2011 AD01 Registered office address changed from 2nd Floor Victoria House 20 Hoghton Street Southport Merseyside PR9 0NX on 3 November 2011
31 Oct 2011 4.20 Statement of affairs with form 4.19
31 Oct 2011 600 Appointment of a voluntary liquidator
31 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 May 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
Statement of capital on 2011-05-19
  • GBP 2
05 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
30 Apr 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Philip Bush on 11 March 2010
02 Mar 2010 AA Total exemption full accounts made up to 31 March 2009
13 Jul 2009 288b Appointment terminated director peter green
24 Apr 2009 363a Return made up to 11/03/09; full list of members
05 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Jun 2008 363a Return made up to 11/03/08; full list of members
04 Jun 2008 288b Appointment terminated director paul murray
19 May 2008 288a Director appointed peter richard green
29 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
20 Jun 2007 287 Registered office changed on 20/06/07 from: 18A london street southport merseyside PR9 0UE
22 Mar 2007 363a Return made up to 11/03/07; full list of members
23 Feb 2007 395 Particulars of mortgage/charge