Advanced company searchLink opens in new window

CROWNBEACH LIMITED

Company number 07281953

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2017 DS01 Application to strike the company off the register
06 Apr 2017 CS01 Confirmation statement made on 26 January 2017 with updates
05 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
19 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
05 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
19 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
06 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
09 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
08 Jan 2014 MR01 Registration of charge 072819530004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
03 Jan 2014 MR01 Registration of charge 072819530003
13 Nov 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 March 2013
28 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
24 Dec 2012 AA Accounts for a dormant company made up to 30 June 2012
07 Aug 2012 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS on 7 August 2012
08 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
26 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
19 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
19 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
18 Aug 2011 AP03 Appointment of Debra Malka Fisher as a secretary
01 Aug 2011 TM01 Termination of appointment of Howard Peterman as a director
15 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders