Advanced company searchLink opens in new window

DANIEL CREWE LTD

Company number 05833406

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)
10 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
Statement of capital on 2010-06-18
  • GBP 100
18 Jun 2010 CH04 Secretary's details changed for Ct Services Ltd on 31 May 2010
18 Jun 2010 CH01 Director's details changed for Daniel Edward Crewe on 31 May 2010
18 Jun 2010 CH01 Director's details changed for Clare Emma Knowlson on 31 May 2010
27 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2010 DS01 Application to strike the company off the register
14 Apr 2010 AA Total exemption small company accounts made up to 19 October 2009
13 Jan 2010 AA01 Previous accounting period shortened from 30 September 2010 to 19 October 2009
02 Nov 2009 AA Total exemption small company accounts made up to 30 September 2009
29 Jul 2009 288c Director's Change of Particulars / daniel crewe / 28/07/2009 / Region was: , now: avon; Post Code was: BS27 3JQ, now: BS15 9SU
29 Jul 2009 288c Director's Change of Particulars / clare knowlson / 28/07/2009 / HouseName/Number was: 3, now: 173; Street was: tuttors hill, now: mounthill road; Area was: cheddar, now: hanham; Post Town was: somerset, now: bristol; Region was: , now: avon; Post Code was: BS27 3JQ, now: BS15 9SU
29 Jul 2009 288c Director's Change of Particulars / daniel crewe / 28/07/2009 / HouseName/Number was: 3, now: 173; Street was: tuttors hill, now: mounthill road; Area was: cheddar, now: hanham; Post Town was: somerset, now: bristol.
29 Jun 2009 AA Total exemption small company accounts made up to 30 September 2008
01 Jun 2009 363a Return made up to 31/05/09; full list of members
10 Jul 2008 AA Total exemption full accounts made up to 30 September 2007
04 Jun 2008 363a Return made up to 31/05/08; full list of members
03 Jun 2008 288c Director's Change of Particulars / clare knowlson / 02/06/2008 / HouseName/Number was: , now: 3; Street was: 20 springley court, now: tuttors hill; Area was: kingswood, now: cheddar; Post Town was: bristol, now: somerset; Region was: s glos, now: ; Post Code was: BS15 9R, now: BS27 3JQ
03 Jun 2008 288c Director's Change of Particulars / daniel crewe / 02/06/2008 / HouseName/Number was: , now: 3; Street was: 20 springley court, now: tuttors hill; Area was: kingswood, now: cheddar; Post Town was: bristol, now: somerset; Region was: s glos, now: ; Post Code was: BS15 9R, now: BS27 3JQ
28 May 2008 287 Registered office changed on 28/05/2008 from 33 hopps road kingswood bristol s glos BS15 9QQ
05 Mar 2008 128(4) Notice of assignment of name or new name to shares
26 Feb 2008 128(4) Notice of assignment of name or new name to shares
01 Aug 2007 225 Accounting reference date extended from 31/05/07 to 30/09/07
14 Jun 2007 363a Return made up to 31/05/07; full list of members
31 May 2006 NEWINC Incorporation