Advanced company searchLink opens in new window

CROWFORD PROPERTIES LIMITED

Company number 06480269

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)
02 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2012 DS01 Application to strike the company off the register
07 Nov 2012 AAMD Amended total exemption small company accounts made up to 31 January 2011
07 Nov 2012 AAMD Amended total exemption small company accounts made up to 31 January 2010
05 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
31 Oct 2012 AD01 Registered office address changed from 24 South Audley Street London W1K 2PA United Kingdom on 31 October 2012
06 Jul 2012 AAMD Amended total exemption small company accounts made up to 31 January 2009
04 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
Statement of capital on 2012-04-04
  • GBP 2
04 Apr 2012 CH01 Director's details changed for Mr Frank Hodgson on 28 July 2011
22 Mar 2012 AD01 Registered office address changed from Mayfair Chambers 7 Broadbent Street London W1K 3EF on 22 March 2012
26 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
28 Mar 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
28 Mar 2011 TM01 Termination of appointment of Balbinder Sohal as a director
17 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
19 May 2010 AA Total exemption small company accounts made up to 31 January 2009
12 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
22 Apr 2009 363a Return made up to 22/01/09; full list of members
22 Apr 2009 287 Registered office changed on 22/04/2009 from 9 perseverance works kingsland road london E2 8DD
30 May 2008 395 Particulars of a mortgage or charge / charge no: 1
30 May 2008 395 Particulars of a mortgage or charge / charge no: 2
15 May 2008 288c Director's Change of Particulars / bal sohal / 15/05/2008 / Forename was: bal, now: balbinder; HouseName/Number was: , now: 97; Street was: 97 park lane, now: park lane; Area was: mayfair, now: ; Region was: , now: london; Country was: , now: united kingdom
09 May 2008 288a Director appointed mr frank hodgson
09 May 2008 288a Director appointed mr bal sohal
09 May 2008 288b Appointment Terminated Director wildman & battell LIMITED