Advanced company searchLink opens in new window

CWL CRESCENT LIMITED

Company number 11075798

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)
12 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2023 DS01 Application to strike the company off the register
08 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
27 Nov 2023 AD01 Registered office address changed from Ogleforth House Ogleforth York YO1 7JG England to Field House Low Crankley Easingwold York YO61 3NY on 27 November 2023
20 Dec 2022 CS01 Confirmation statement made on 21 November 2022 with updates
14 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jan 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
09 Nov 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with updates
22 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
01 May 2019 PSC07 Cessation of Peter Mark Lowson as a person with significant control on 15 February 2019
01 May 2019 PSC07 Cessation of Susan Jane Allan as a person with significant control on 15 February 2019
01 May 2019 PSC02 Notification of Crescent Developments (York) Limited as a person with significant control on 15 February 2019
19 Mar 2019 TM01 Termination of appointment of Peter Mark Lowson as a director on 15 February 2019
19 Mar 2019 TM01 Termination of appointment of Susan Jane Allan as a director on 15 February 2019
26 Feb 2019 AD01 Registered office address changed from Sycamore Villa, 10 Sycamore View Upper Poppleton York North Yorkshire YO26 6LN United Kingdom to Ogleforth House Ogleforth York YO1 7JG on 26 February 2019
21 Feb 2019 AP01 Appointment of Mr Iain Patrick John Leedham as a director on 15 February 2019
21 Feb 2019 AP01 Appointment of Mr John Howard Neal as a director on 15 February 2019
18 Feb 2019 MR01 Registration of charge 110757980002, created on 15 February 2019
18 Feb 2019 MR01 Registration of charge 110757980001, created on 15 February 2019
11 Jan 2019 CS01 Confirmation statement made on 21 November 2018 with updates