Advanced company searchLink opens in new window

GARETH CROWE LIMITED

Company number 06441969

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)
29 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2017 CS01 Confirmation statement made on 30 November 2016 with updates
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2016 AP01 Appointment of Mr Paul David Buck as a director on 22 December 2016
22 Dec 2016 TM01 Termination of appointment of Gareth Wynne Crowe as a director on 14 July 2016
12 Oct 2016 AD01 Registered office address changed from Flat 5, 97 Shooters Hill Road London SE3 7HU to 2B Haddo Street London SE10 9RN on 12 October 2016
28 Aug 2016 AA01 Previous accounting period shortened from 30 November 2015 to 29 November 2015
30 Nov 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
18 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
27 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
22 Aug 2012 TM02 Termination of appointment of Nicholas Smith as a secretary
30 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
30 Dec 2011 CH03 Secretary's details changed for Nicholas Peter Smith on 1 November 2011
29 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
13 Jan 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
03 Oct 2010 AAMD Amended accounts made up to 30 November 2009
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
15 Jan 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders