- Company Overview for CROWNGLEN (CHURCH WALK) LIMITED (06012944)
- Filing history for CROWNGLEN (CHURCH WALK) LIMITED (06012944)
- People for CROWNGLEN (CHURCH WALK) LIMITED (06012944)
- Charges for CROWNGLEN (CHURCH WALK) LIMITED (06012944)
- More for CROWNGLEN (CHURCH WALK) LIMITED (06012944)
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) |
---|---|---|---|
09 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 26 February 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-02-08
|
|
28 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
21 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Mar 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 28 February 2011 | |
21 Dec 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
21 Dec 2010 | CH03 | Secretary's details changed for Emma Simons on 29 November 2010 | |
21 Dec 2010 | CH01 | Director's details changed for Mr Spencer Howard Simons on 29 November 2010 | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
23 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Dec 2009 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
09 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
08 Dec 2009 | AD02 | Register inspection address has been changed | |
17 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 Apr 2009 | CERTNM | Company name changed bayford street developments LIMITED\certificate issued on 21/04/09 |