Advanced company searchLink opens in new window

CROWSTON CONTRACTORS LIMITED

Company number 05115725

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 Jan 2012 AD01 Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 23 January 2012
07 Sep 2010 4.31 Appointment of a liquidator
03 Sep 2010 COCOMP Order of court to wind up
03 Sep 2010 AD01 Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ on 3 September 2010
29 Jul 2010 COCOMP Order of court to wind up
27 Jul 2010 COCOMP Order of court to wind up
07 Apr 2010 1.4 Notice of completion of voluntary arrangement
14 Jan 2010 CH01 Director's details changed for Paul Crowston on 1 November 2009
14 Jan 2010 CH03 Secretary's details changed for Joanne Crowston on 1 November 2009
14 May 2009 363a Return made up to 29/04/09; full list of members
24 Feb 2009 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2009
17 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
21 Aug 2008 363a Return made up to 29/04/08; full list of members
19 Aug 2008 287 Registered office changed on 19/08/2008 from 5 thorne road doncaster south yorkshire DN1 2HJ
26 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
17 Feb 2008 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 12 February 2008
04 Jun 2007 363s Return made up to 29/04/07; no change of members
07 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
20 Feb 2007 1.1 Notice to Registrar of companies voluntary arrangement taking effect
09 Jun 2006 363s Return made up to 29/04/06; full list of members
09 May 2006 AA Total exemption small company accounts made up to 30 April 2005
31 May 2005 363s Return made up to 29/04/05; full list of members
24 Jun 2004 88(2)R Ad 30/04/04--------- £ si 4998@1=4998 £ ic 2/5000
24 May 2004 288a New secretary appointed
24 May 2004 288a New director appointed