Advanced company searchLink opens in new window

CROWN AWNINGS UK LIMITED

Company number 06852258

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)
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,000
23 Mar 2015 CH01 Director's details changed for Mr Tony Paul Holman on 13 September 2013
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2,000
19 Mar 2014 CH01 Director's details changed for Mr Tony Paul Holman on 21 August 2013
30 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
24 May 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
15 May 2013 DISS40 Compulsory strike-off action has been discontinued
14 May 2013 AA Accounts for a dormant company made up to 31 March 2012
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
22 May 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
02 Mar 2012 AAMD Amended accounts made up to 31 March 2011
22 Feb 2012 AD01 Registered office address changed from 244 Robin Hood Lane Blue Bell Hill Chatham Kent ME5 9JY on 22 February 2012
30 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
06 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
24 Nov 2010 AD01 Registered office address changed from 52 Berkeley Square London England W1J 5BT United Kingdom on 24 November 2010
22 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
24 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 Mar 2009 NEWINC Incorporation