- Company Overview for CROWN & BRIDGE LIMITED (06451742)
- Filing history for CROWN & BRIDGE LIMITED (06451742)
- People for CROWN & BRIDGE LIMITED (06451742)
- Charges for CROWN & BRIDGE LIMITED (06451742)
- More for CROWN & BRIDGE LIMITED (06451742)
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) |
---|---|---|---|
28 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of John Reginald Willmott as a director on 16 September 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
09 Jan 2013 | CH03 | Secretary's details changed for Marcus John Reid Rickard on 30 November 2012 | |
08 Jan 2013 | CH01 | Director's details changed for Marcus John Reid Rickard on 30 November 2012 | |
15 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 21 August 2012
|
|
21 Aug 2012 | SH02 | Sub-division of shares on 14 August 2012 | |
21 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 21 July 2012
|
|
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Dec 2010 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Jan 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Marcus John Reid Rickard on 1 October 2009 | |
05 Jan 2010 | CH01 | Director's details changed for John Reginald Willmott on 1 October 2009 | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |