- Company Overview for CROWFORD PROPERTIES LIMITED (06480269)
- Filing history for CROWFORD PROPERTIES LIMITED (06480269)
- People for CROWFORD PROPERTIES LIMITED (06480269)
- Charges for CROWFORD PROPERTIES LIMITED (06480269)
- More for CROWFORD PROPERTIES LIMITED (06480269)
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
|
|
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 |