- Company Overview for CROWN SERVICES (KIDDERMINSTER) LIMITED (04521951)
- Filing history for CROWN SERVICES (KIDDERMINSTER) LIMITED (04521951)
- People for CROWN SERVICES (KIDDERMINSTER) LIMITED (04521951)
- Registers for CROWN SERVICES (KIDDERMINSTER) LIMITED (04521951)
- More for CROWN SERVICES (KIDDERMINSTER) LIMITED (04521951)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2021 | DS01 | Application to strike the company off the register | |
16 Dec 2020 | AA | Micro company accounts made up to 31 October 2020 | |
08 Sep 2020 | AA01 | Current accounting period extended from 31 August 2020 to 31 October 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with updates | |
15 Nov 2019 | AA | Micro company accounts made up to 31 August 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
10 Oct 2018 | AA | Micro company accounts made up to 31 August 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
03 May 2018 | PSC07 | Cessation of Robert James Baylis as a person with significant control on 31 August 2017 | |
24 Apr 2018 | PSC01 | Notification of Robert James Baylis as a person with significant control on 6 April 2016 | |
08 Nov 2017 | AA | Micro company accounts made up to 31 August 2017 | |
06 Sep 2017 | AD03 | Register(s) moved to registered inspection location Unit 2 st. Michael's Close Stourport-on-Severn Worcestertshire DY13 8EQ | |
06 Sep 2017 | AD02 | Register inspection address has been changed from 106 Minster Road Stourport-on-Severn Worcestershire DY13 8AB England to Unit 2 st. Michael's Close Stourport-on-Severn Worcestertshire DY13 8EQ | |
05 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
15 Mar 2017 | CH01 | Director's details changed for Mr Robert James Baylis on 15 March 2017 | |
15 Mar 2017 | CH01 | Director's details changed for Mrs Julia Baylis on 15 March 2017 | |
15 Mar 2017 | AD01 | Registered office address changed from Little Orchard, Heightington Bewdley Worcestershire DY12 2XW to Little Orchard Heightington Bewdley Worcestershire DY12 2XW on 15 March 2017 | |
15 Mar 2017 | CH03 | Secretary's details changed for Mrs Julia Baylis on 15 March 2017 | |
15 Mar 2017 | CH01 | Director's details changed for Mr Robert James Baylis on 15 March 2017 | |
15 Mar 2017 | CH01 | Director's details changed for Mrs Julia Baylis on 15 March 2017 | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |