- Company Overview for CROWN JEWEL LIMITED (05368393)
- Filing history for CROWN JEWEL LIMITED (05368393)
- People for CROWN JEWEL LIMITED (05368393)
- More for CROWN JEWEL LIMITED (05368393)
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
|
|
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
|
|
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 |