Advanced company searchLink opens in new window

CROWN HOME IMPROVEMENTS LIMITED

Company number 13369639

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-10
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
  • GBP 100