- Company Overview for CROWN LOFTS LTD (10382030)
- Filing history for CROWN LOFTS LTD (10382030)
- People for CROWN LOFTS LTD (10382030)
- Insolvency for CROWN LOFTS LTD (10382030)
- More for CROWN LOFTS LTD (10382030)
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) |
---|---|---|---|
09 Feb 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2024 | |
10 Dec 2023 | AD01 | Registered office address changed from C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 10 December 2023 | |
23 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2023 | |
19 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2022 | |
31 Mar 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
31 Mar 2021 | AD01 | Registered office address changed from Taxassist Accountants 44B Hackwood Road Basingstoke RG21 3AE England to C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE on 31 March 2021 | |
31 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2021 | LIQ02 | Statement of affairs | |
08 Dec 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
07 Dec 2020 | AD01 | Registered office address changed from Regus Crockford Lane Crockford Lane Chineham Basingstoke RG24 8AL England to Taxassist Accountants 44B Hackwood Road Basingstoke RG21 3AE on 7 December 2020 | |
07 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
18 Nov 2019 | CH01 | Director's details changed for Mr Thomas Michael Wilson on 10 November 2019 | |
18 Nov 2019 | AD01 | Registered office address changed from Regus Crockford Lane Chineham Basingstoke RG24 8AL England to Regus Crockford Lane Crockford Lane Chineham Basingstoke RG24 8AL on 18 November 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
04 Oct 2019 | AD01 | Registered office address changed from 200 Brook Drive Reading RG2 6UB England to Regus Crockford Lane Chineham Basingstoke RG24 8AL on 4 October 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Oct 2018 | PSC04 | Change of details for Mr Thomas Michael Wilson as a person with significant control on 12 January 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
05 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 October 2018 | |
19 Sep 2018 | TM01 | Termination of appointment of Lina Elizabeth Takieddine as a director on 6 September 2018 | |
18 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 |