- Company Overview for CROWNBROOK DEVELOPMENTS LIMITED (05608394)
- Filing history for CROWNBROOK DEVELOPMENTS LIMITED (05608394)
- People for CROWNBROOK DEVELOPMENTS LIMITED (05608394)
- Charges for CROWNBROOK DEVELOPMENTS LIMITED (05608394)
- Insolvency for CROWNBROOK DEVELOPMENTS LIMITED (05608394)
- More for CROWNBROOK DEVELOPMENTS LIMITED (05608394)
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
|
|
02 Dec 2009 | AR01 |
Annual return made up to 1 November 2009 with full list of shareholders
Statement of capital on 2009-12-02
|
|
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 |