- Company Overview for CROWN HOME IMPROVEMENTS LIMITED (13369639)
- Filing history for CROWN HOME IMPROVEMENTS LIMITED (13369639)
- People for CROWN HOME IMPROVEMENTS LIMITED (13369639)
- Insolvency for CROWN HOME IMPROVEMENTS LIMITED (13369639)
- More for CROWN HOME IMPROVEMENTS LIMITED (13369639)
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 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Feb 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
21 Aug 2023 | AD01 | Registered office address changed from 9 Chalk Hill House 19 Rosary Road Norwich NR1 1SZ England to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 21 August 2023 | |
21 Aug 2023 | LIQ02 | Statement of affairs | |
21 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
21 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
16 May 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2023 | DS01 | Application to strike the company off the register | |
17 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with updates | |
11 Nov 2022 | TM01 | Termination of appointment of Simon Patrick Clarke as a director on 11 November 2022 | |
11 Nov 2022 | AP01 | Appointment of Mr Keith Lawson as a director on 11 November 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 6 September 2022 with updates | |
06 Sep 2022 | TM01 | Termination of appointment of Keith Lawson as a director on 6 September 2022 | |
23 Aug 2022 | AD01 | Registered office address changed from Unit 15 Oak Tree Business Park Philip Ford Way Wymondham NR18 9AQ England to 9 Chalk Hill House 19 Rosary Road Norwich NR1 1SZ on 23 August 2022 | |
08 Jun 2022 | PSC04 | Change of details for Mr Keith Lawson as a person with significant control on 1 June 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
21 Jan 2022 | AP01 | Appointment of Mr Simon Patrick Clarke as a director on 21 January 2022 | |
21 Jan 2022 | AD01 | Registered office address changed from Englands Lane Business Centre 47 Englands Lane Gorleston Great Yarmouth Norfolk NR31 6BE England to Unit 15 Oak Tree Business Park Philip Ford Way Wymondham NR18 9AQ on 21 January 2022 | |
22 Jun 2021 | AD01 | Registered office address changed from 23 Debnam Close Great Yarmouth NR31 9LN England to Englands Lane Business Centre 47 Englands Lane Gorleston Great Yarmouth Norfolk NR31 6BE on 22 June 2021 | |
30 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-30
|