Advanced company searchLink opens in new window

CROWNSBURY LIMITED

Company number 04191092

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)
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
  • GBP 100
20 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
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
  • GBP 100
02 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 100
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
  • GBP 2
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