Advanced company searchLink opens in new window

CROWN EAST INTERNATIONAL LIMITED

Company number 00373107

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)
26 Aug 2011 AD01 Registered office address changed from C/O Logistik Unicorp Limited Gosforth Road Derby DE24 8HU England on 26 August 2011
11 Nov 2010 AA Accounts for a dormant company made up to 31 December 2009
25 Oct 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
25 Oct 2010 AD01 Registered office address changed from C/O Rainbow Corporatewear Limited Gosforth Road Derby Derbyshire DE24 8HU on 25 October 2010
15 Oct 2010 AP01 Appointment of James Ambrose as a director
01 Sep 2010 AA01 Current accounting period extended from 31 December 2010 to 31 May 2011
20 May 2010 AP01 Appointment of Mr Louis Bibeau as a director
20 May 2010 TM01 Termination of appointment of Paul Curtis as a director
20 May 2010 TM01 Termination of appointment of Stephen Dorrell as a director
03 Mar 2010 AA Accounts for a dormant company made up to 31 December 2008
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2009 TM02 Termination of appointment of Lars Maynard as a secretary
25 Nov 2009 TM01 Termination of appointment of Lars Maynard as a director
28 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2009 AR01 Annual return made up to 15 June 2009 with full list of shareholders
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2008 AA Accounts for a dormant company made up to 31 December 2007
17 Oct 2008 288a Director appointed paul curtis
18 Sep 2008 288a Secretary appointed mr lars olaf maynard
18 Sep 2008 288b Appointment terminated director keith pennington
18 Sep 2008 288b Appointment terminated secretary stephen hall
25 Jun 2008 363a Return made up to 15/06/08; full list of members
25 Apr 2008 287 Registered office changed on 25/04/2008 from northwick road worcester WR3 7DU
10 Jan 2008 395 Particulars of mortgage/charge
07 Jan 2008 CERTNM Company name changed frederick moffat LIMITED\certificate issued on 07/01/08