Advanced company searchLink opens in new window

CROWNWAY SERVICES LIMITED

Company number 06805819

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2017 DS01 Application to strike the company off the register
20 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
27 Feb 2017 AA Micro company accounts made up to 31 May 2016
21 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
13 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
25 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
09 Sep 2013 TM01 Termination of appointment of Leonard Hill as a director
12 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
11 Dec 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
17 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
25 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
25 Oct 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
25 Oct 2010 AD01 Registered office address changed from 7 Portland Road Birmingham West Midlands B16 9HN United Kingdom on 25 October 2010
30 Jun 2010 AA01 Previous accounting period extended from 31 January 2010 to 31 May 2010
07 Apr 2010 AP01 Appointment of Mr Resham Singh as a director
24 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
23 Feb 2010 AD01 Registered office address changed from 17 Soho Road Birmingham B21 9SN on 23 February 2010