Advanced company searchLink opens in new window

CROWLAND INVESTMENTS LIMITED

Company number 10530719

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)
27 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
17 Jun 2022 PSC08 Notification of a person with significant control statement
17 Jun 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
13 Jun 2022 PSC07 Cessation of Crowland Holdings Limited as a person with significant control on 31 May 2022
04 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
09 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
25 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
23 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
13 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
17 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Apr 2018 AD01 Registered office address changed from Bulloch House 10 Rumford Place Liverpool L3 9DG England to 24 Grasholm Way Slough SL3 8WF on 18 April 2018
17 Jan 2018 TM01 Termination of appointment of Jenna Laura Blake as a director on 11 January 2018
16 Jan 2018 PSC07 Cessation of Yewcroft Associates Limited as a person with significant control on 4 January 2018
15 Jan 2018 AP01 Appointment of Ms Francesca Ann Stone as a director on 11 January 2018
04 Jan 2018 PSC02 Notification of Crowland Holdings Limited as a person with significant control on 3 January 2018
04 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
03 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-03
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
17 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-17
  • GBP 50,000