Advanced company searchLink opens in new window

CROWN TRADE WINDOWS LTD

Company number 04015023

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)
01 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 22 January 2022
29 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 22 January 2021
06 Feb 2020 AD01 Registered office address changed from Unit 15 & 16 Hales Ind Est Rowleys Green Lane Longford Coventry West Midlands CV6 6AG to The Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS on 6 February 2020
05 Feb 2020 LIQ02 Statement of affairs
05 Feb 2020 600 Appointment of a voluntary liquidator
05 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-23
25 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
23 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
21 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
02 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2018 SH10 Particulars of variation of rights attached to shares
30 Apr 2018 SH08 Change of share class name or designation
30 Apr 2018 SH10 Particulars of variation of rights attached to shares
30 Apr 2018 SH08 Change of share class name or designation
30 Apr 2018 SH10 Particulars of variation of rights attached to shares
30 Apr 2018 SH08 Change of share class name or designation
17 Apr 2018 CH03 Secretary's details changed for Lorraine Elizabeth King on 17 April 2018
17 Apr 2018 PSC04 Change of details for Mr Brian Harry King as a person with significant control on 17 April 2018
17 Apr 2018 PSC04 Change of details for Mrs Lorraine Elizabeth King as a person with significant control on 17 April 2018
19 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
19 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates