- 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) |
---|---|---|---|
29 Jun 2015 | TM01 | Termination of appointment of Julie Castle as a director on 29 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Michael Graham Holmes as a director on 29 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of David Andrew Castle as a director on 29 June 2015 | |
29 Jun 2015 | TM02 | Termination of appointment of Michael Graham Holmes as a secretary on 29 June 2015 | |
29 Jun 2015 | AP01 | Appointment of Mr Darren Paul Stanley as a director on 29 June 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA to 3 New Close Road Shipley West Yorkshire BD18 4AB on 29 June 2015 | |
14 May 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
08 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN to C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA on 4 September 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
31 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
02 Jun 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
02 Jun 2010 | CH01 | Director's details changed for Michael Graham Holmes on 30 March 2010 | |
02 Jun 2010 | CH01 | Director's details changed for Julie Castle on 30 March 2010 | |
02 Jun 2010 | CH01 | Director's details changed for David Andrew Castle on 30 March 2010 | |
29 May 2009 | 363a | Return made up to 30/03/09; full list of members | |
29 May 2009 | 190 | Location of debenture register |