Advanced company searchLink opens in new window

DEALS FOR CREW LTD

Company number 06687356

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)
15 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2015 AD01 Registered office address changed from 121 Camden Road Tunbridge Wells Kent TN1 2QY to 80 Camden Road Tunbridge Wells Kent TN1 2QY on 1 July 2015
30 Jun 2015 TM01 Termination of appointment of Colin William Cleaver as a director on 6 September 2009
11 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
27 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
05 May 2011 TM02 Termination of appointment of a secretary
05 May 2011 TM01 Termination of appointment of Christine Oliver as a director
21 Dec 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
Statement of capital on 2010-12-21
  • GBP 40
21 Dec 2010 CH01 Director's details changed for Mr Colin William Cleaver on 1 September 2010
21 Dec 2010 CH01 Director's details changed for Ms Christine Margaret Oliver on 1 September 2010
21 Dec 2010 TM02 Termination of appointment of Anthony Barnes as a secretary
22 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009
21 Oct 2009 AR01 Annual return made up to 2 September 2009 with full list of shareholders
22 May 2009 287 Registered office changed on 22/05/2009 from 26 edward street tunbridge wells kent TN4 0HA england