Advanced company searchLink opens in new window

CROWNDENT BUILDING SERVICES LIMITED

Company number 06742131

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)
16 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
05 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
29 Aug 2013 AAMD Amended accounts made up to 30 November 2012
21 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
08 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
09 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
22 Sep 2010 TM01 Termination of appointment of Paul Wood as a director
13 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
04 Mar 2010 AP01 Appointment of Ms Linda Kearns as a director
03 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Paul Wood on 3 November 2009
09 Dec 2008 287 Registered office changed on 09/12/2008 from 50 st marys crescent london NW4 4LH
13 Nov 2008 288b Appointment terminate, secretary subscriber secretaries LIMITED logged form
12 Nov 2008 288a Secretary appointed daniel gance