- Company Overview for CROWN HOLIDAYS (UK) LIMITED (05708289)
- Filing history for CROWN HOLIDAYS (UK) LIMITED (05708289)
- People for CROWN HOLIDAYS (UK) LIMITED (05708289)
- Insolvency for CROWN HOLIDAYS (UK) LIMITED (05708289)
- More for CROWN HOLIDAYS (UK) LIMITED (05708289)
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
|
|
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
|
|
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 |