- Company Overview for CROWNSBURY LIMITED (04191092)
- Filing history for CROWNSBURY LIMITED (04191092)
- People for CROWNSBURY LIMITED (04191092)
- Insolvency for CROWNSBURY LIMITED (04191092)
- More for CROWNSBURY LIMITED (04191092)
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) |
---|---|---|---|
23 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2017 | AM23 | Notice of move from Administration to Dissolution | |
04 Apr 2017 | 2.40B | Notice of appointment of replacement/additional administrator | |
04 Apr 2017 | 2.38B | Notice of resignation of an administrator | |
08 Mar 2017 | 2.24B | Administrator's progress report to 17 January 2017 | |
14 Dec 2016 | AD01 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 29 Wellington Street Leeds LS1 4DL on 14 December 2016 | |
10 Oct 2016 | F2.18 | Notice of deemed approval of proposals | |
20 Sep 2016 | 2.17B | Statement of administrator's proposal | |
11 Aug 2016 | AD01 | Registered office address changed from Titan Business Centre Euroway House,Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE England to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 11 August 2016 | |
29 Jul 2016 | 2.12B | Appointment of an administrator | |
17 May 2016 | AD01 | Registered office address changed from 7 Preachers Mews Bingley West Yorkshire BD16 4NT England to Titan Business Centre Euroway House,Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE on 17 May 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
12 Jan 2016 | TM01 | Termination of appointment of Darren Paul Stanley as a director on 11 January 2016 | |
04 Jan 2016 | AP01 | Appointment of Mr John Thomas Hanbury as a director on 4 January 2016 | |
08 Dec 2015 | AD01 | Registered office address changed from 57 Main Street Bingley West Yorkshire BD16 2HZ to 7 Preachers Mews Bingley West Yorkshire BD16 4NT on 8 December 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Paul Michael Brown as a director on 16 November 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
02 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Aug 2015 | AD01 | Registered office address changed from 3 New Close Road Shipley West Yorkshire BD18 4AB to 57 Main Street Bingley West Yorkshire BD16 2HZ on 14 August 2015 | |
10 Aug 2015 | AP01 | Appointment of Mr Paul Michael Brown as a director on 10 August 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 Jul 2015 | TM01 | Termination of appointment of Julie Castle as a director on 29 June 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Michael Graham Holmes as a director on 29 June 2015 |