Advanced company searchLink opens in new window

THE CROWN HORSTED KEYNES LIMITED

Company number 11191310

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)
03 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2024 SOAS(A) Voluntary strike-off action has been suspended
17 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2024 DS01 Application to strike the company off the register
30 May 2024 AA01 Previous accounting period shortened from 31 August 2023 to 30 August 2023
26 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
14 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
12 Aug 2022 AA01 Current accounting period extended from 28 February 2022 to 31 August 2022
12 Aug 2022 TM01 Termination of appointment of Mark Christopher Holman as a director on 18 July 2022
15 Mar 2022 AA Micro company accounts made up to 28 February 2021
07 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
09 Apr 2021 AA Micro company accounts made up to 29 February 2020
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
26 Jul 2020 AD01 Registered office address changed from Citycal House Bridge Road Business Park Haywards Heath RH16 1TX England to C/O C J a Accounting Limited Delta House 16 Bridge Road Haywards Heath RH16 1UA on 26 July 2020
16 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
16 Mar 2020 AD01 Registered office address changed from C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN United Kingdom to Citycal House Bridge Road Business Park Haywards Heath RH16 1TX on 16 March 2020
09 Oct 2019 AA Micro company accounts made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
21 Feb 2019 PSC05 Change of details for Pub Co Mi Ltd as a person with significant control on 15 February 2019
21 Feb 2019 AD01 Registered office address changed from Suffolk House, Simpson Wreford & Partners George Street Croydon CR0 0YN England to C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN on 21 February 2019
11 Jan 2019 TM01 Termination of appointment of Richard Wallace as a director on 1 January 2019
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
15 Feb 2018 SH01 Statement of capital following an allotment of shares on 14 February 2018
  • GBP 200
14 Feb 2018 AP01 Appointment of Mr Richard Wallace as a director on 14 February 2018