Advanced company searchLink opens in new window

CROWN HOLIDAYS (UK) LIMITED

Company number 05708289

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)
07 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
02 Jun 2011 AD01 Registered office address changed from 30 Cullen Square South Ockendon Essex RM15 6AB United Kingdom on 2 June 2011
12 May 2011 4.20 Statement of affairs with form 4.19
12 May 2011 600 Appointment of a voluntary liquidator
12 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-05-05
05 Feb 2010 AP01 Appointment of Mrs Sandra Teresa Goldsmith as a director
03 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
Statement of capital on 2009-12-03
  • GBP 100
03 Dec 2009 CH01 Director's details changed for Mr Paul Bernard Richards on 1 October 2009
21 Oct 2009 TM01 Termination of appointment of Tony Cox as a director
21 Oct 2009 AR01 Annual return made up to 1 September 2009 with full list of shareholders
18 Sep 2009 287 Registered office changed on 18/09/2009 from 36 woodstock crescent hockley essex SS54 4XG
18 Sep 2009 288b Appointment Terminated Secretary marilyn harris
18 Sep 2009 AA Total exemption small company accounts made up to 28 February 2009
23 Mar 2009 363a Return made up to 14/02/09; full list of members
23 Mar 2009 288a Director appointed mr paul bernard richards
01 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
09 Sep 2008 363a Return made up to 14/02/08; full list of members
08 Sep 2008 288c Secretary's Change of Particulars / marilyn harris / 04/03/2008 / HouseName/Number was: , now: 7; Street was: barima, now: montbretia close; Area was: barima, the green great bentley, now: stanway; Post Code was: CO7 8PA, now: CO3 0RB; Country was: , now: united kingdom
21 Jan 2008 AA Total exemption small company accounts made up to 28 February 2007
16 Oct 2007 287 Registered office changed on 16/10/07 from: 36 woodstock crescent hockley essex SS5 4XG
12 Oct 2007 363a Return made up to 14/02/07; full list of members
12 Oct 2007 288c Secretary's particulars changed
11 Oct 2007 288c Secretary's particulars changed
10 Oct 2007 190 Location of debenture register