Advanced company searchLink opens in new window

CROWN PCV LIMITED

Company number 04524245

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)
04 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2008 L64.04 Dissolution deferment
08 Dec 2008 L64.07 Completion of winding up
08 Jun 2007 COCOMP Order of court to wind up
07 Dec 2006 363s Return made up to 02/09/06; full list of members
28 Sep 2006 288b Director resigned
20 Sep 2006 288b Director resigned
11 Aug 2006 AA Total exemption small company accounts made up to 30 September 2005
11 Aug 2006 AA Total exemption small company accounts made up to 30 September 2004
11 Aug 2006 AA Total exemption small company accounts made up to 30 September 2003
22 Jun 2006 MEM/ARTS Memorandum and Articles of Association
22 Jun 2006 287 Registered office changed on 22/06/06 from: level bi manor trading estate armstrong road benfleet essex SS7 4PW
19 Jun 2006 CERTNM Company name changed scenic travel LIMITED\certificate issued on 19/06/06
13 Jun 2006 288b Director resigned
08 Jun 2006 288a New director appointed
08 Jun 2006 288a New secretary appointed;new director appointed
05 Jan 2006 363s Return made up to 02/09/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/06
03 Nov 2004 363s Return made up to 02/09/04; full list of members
  • 363(287) ‐ Registered office changed on 03/11/04
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
13 Jul 2004 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2004 363s Return made up to 02/09/03; full list of members
28 Jun 2004 88(2)R Ad 02/09/02--------- £ si 98@1=98 £ ic 2/100
28 Jun 2004 287 Registered office changed on 28/06/04 from: the coach yard rettendon services A130 main road rettendon common chelmsford essex CM3 8DZ
28 Jun 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 May 2004 288b Secretary resigned
19 May 2004 287 Registered office changed on 19/05/04 from: 6TH floor fountain house south parade leeds west yorkshire LS1 5QX