- Company Overview for CROWMOUGH LIMITED (04556550)
- Filing history for CROWMOUGH LIMITED (04556550)
- People for CROWMOUGH LIMITED (04556550)
- Charges for CROWMOUGH LIMITED (04556550)
- Insolvency for CROWMOUGH LIMITED (04556550)
- More for CROWMOUGH LIMITED (04556550)
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) |
---|---|---|---|
30 Jun 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Aug 2009 | 4.20 | Statement of affairs with form 4.19 | |
03 Aug 2009 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2009 | 287 | Registered office changed on 11/07/2009 from the maldon grey cats lane sudbury suffolk CO10 2RZ | |
08 Oct 2008 | 363a | Return made up to 07/10/08; full list of members | |
25 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
06 Dec 2007 | 363s | Return made up to 08/10/07; full list of members | |
30 Aug 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
24 Oct 2006 | 363s | Return made up to 08/10/06; full list of members | |
24 Oct 2006 | 363(288) |
Director's particulars changed
|
|
24 Apr 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
05 Dec 2005 | 363s | Return made up to 08/10/05; full list of members | |
14 Mar 2005 | 287 | Registered office changed on 14/03/05 from: the golden hind 470 nacton road ipswich suffolk IP3 9NF | |
07 Feb 2005 | AA | Total exemption small company accounts made up to 31 October 2004 | |
04 Nov 2004 | 363s | Return made up to 08/10/04; full list of members | |
09 Jul 2004 | AA | Total exemption small company accounts made up to 31 October 2003 | |
30 Oct 2003 | 363s | Return made up to 08/10/03; full list of members | |
30 Oct 2003 | 363(288) |
Secretary's particulars changed
|
|
04 Jun 2003 | 288a | New director appointed | |
31 May 2003 | 395 | Particulars of mortgage/charge | |
23 May 2003 | 88(2)R | Ad 12/05/03--------- £ si 99@1=99 £ ic 1/100 | |
23 May 2003 | 287 | Registered office changed on 23/05/03 from: 102 the thoroughfare woodbridge suffolk IP12 1AR | |
23 May 2003 | 288b | Director resigned |