Advanced company searchLink opens in new window

CROWN JEWEL LIMITED

Company number 05368393

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
29 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
16 Jun 2014 CH03 Secretary's details changed for John Neilson Murray on 15 June 2014
16 Jun 2014 CH01 Director's details changed for Richard Murray on 16 June 2014
16 Jun 2014 AD01 Registered office address changed from 41 Moss Lane Alderley Edge Stockport Cheshire SK9 7HP United Kingdom on 16 June 2014
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
06 Nov 2013 AD01 Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT on 6 November 2013
19 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
31 Mar 2011 CH01 Director's details changed for Richard Murray on 31 March 2011
31 Mar 2011 CH03 Secretary's details changed for John Neilson Murray on 1 February 2011
23 Mar 2011 AD01 Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 23 March 2011
22 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
11 May 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Richard Murray on 17 February 2010
03 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Mar 2009 363a Return made up to 17/02/09; full list of members