Advanced company searchLink opens in new window

CROWNBROOK DEVELOPMENTS LIMITED

Company number 05608394

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)
13 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2011 4.72 Return of final meeting in a creditors' voluntary winding up
25 May 2010 AD01 Registered office address changed from 8 Jury Street Warwick Warwickshire CV34 4EW on 25 May 2010
21 May 2010 4.20 Statement of affairs with form 4.19
21 May 2010 600 Appointment of a voluntary liquidator
21 May 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-13
02 Dec 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
Statement of capital on 2009-12-02
  • GBP 1
02 Dec 2009 CH01 Director's details changed for Parvez Akhter on 1 November 2009
28 Sep 2009 AA Total exemption small company accounts made up to 31 July 2008
19 Nov 2008 363a Return made up to 01/11/08; full list of members
19 Nov 2008 288c Director's Change of Particulars / parvez akhter / 01/11/2008 / Date of Birth was: 30-Nov-1966, now: 30-Nov-1959; HouseName/Number was: , now: 29; Street was: 29 asthill grove, now: asthill grove; Region was: , now: west midlands
14 May 2008 AA Total exemption small company accounts made up to 31 July 2007
29 Nov 2007 363a Return made up to 01/11/07; full list of members
03 Aug 2007 288a New secretary appointed
21 May 2007 288b Secretary resigned
08 Mar 2007 AA Total exemption small company accounts made up to 31 July 2006
20 Jan 2007 225 Accounting reference date shortened from 30/11/06 to 31/07/06
08 Dec 2006 363a Return made up to 01/11/06; full list of members
24 Oct 2006 395 Particulars of mortgage/charge
13 Dec 2005 288b Director resigned
13 Dec 2005 288b Secretary resigned
13 Dec 2005 288a New director appointed
13 Dec 2005 288a New secretary appointed
15 Nov 2005 287 Registered office changed on 15/11/05 from: 788-790 finchley road london NW11 7TJ
01 Nov 2005 NEWINC Incorporation