Advanced company searchLink opens in new window

CROWN & ANCHOR DEVELOPMENTS LIMITED

Company number 06441028

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2017 DS01 Application to strike the company off the register
19 Jun 2017 TM01 Termination of appointment of James Tyler as a director on 19 June 2017
07 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
07 Oct 2016 AA01 Previous accounting period shortened from 31 October 2016 to 31 December 2015
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3
13 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Feb 2015 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3
05 Sep 2014 TM02 Termination of appointment of Curzon Secretaries Limited as a secretary on 6 August 2014
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Nov 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 3
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
22 Jun 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 October 2011
22 Jun 2012 TM01 Termination of appointment of Richard Rushton as a director
12 Apr 2012 AA01 Current accounting period extended from 31 October 2011 to 30 April 2012
08 Mar 2012 AD01 Registered office address changed from Suite 7a, 71-75 High Street Chislehurst Kent BR7 5AG on 8 March 2012
21 Feb 2012 AR01 Annual return made up to 29 November 2011 with full list of shareholders
20 Dec 2011 CH01 Director's details changed for Mr Joseph Antony Macedo on 12 December 2010
05 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Aug 2011 AP04 Appointment of Curzon Secretaries Ltd as a secretary