Advanced company searchLink opens in new window

CROWN BUILDING MAINTENANCE LTD

Company number 07709118

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)
09 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
16 Oct 2013 AA Accounts for a dormant company made up to 31 July 2012
24 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2013 TM01 Termination of appointment of Carly Baker as a director
07 Mar 2013 AP01 Appointment of Mr Paul James Baker as a director
07 Mar 2013 AD01 Registered office address changed from Treetops Manor Road Hatfield Peverel Chelmsford CM3 2LZ United Kingdom on 7 March 2013
26 Oct 2012 AD01 Registered office address changed from 6 Ranulph Way Hatfield Peverel Chelmsford CM3 2RN United Kingdom on 26 October 2012
26 Oct 2012 TM01 Termination of appointment of Paul Baker as a director
26 Oct 2012 AP01 Appointment of Carly Baker as a director
12 Oct 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
12 Oct 2012 AD01 Registered office address changed from C/O Unit 5 Powers Hall Farm Blunts Hall Road Witham Essex CM8 1LY United Kingdom on 12 October 2012
15 Aug 2011 AD01 Registered office address changed from Unit 5 Powershall Farm Terling Road Witham CM3 2RN United Kingdom on 15 August 2011
15 Aug 2011 AP01 Appointment of Paul Baker as a director
18 Jul 2011 TM01 Termination of appointment of Peter Valaitis as a director
18 Jul 2011 NEWINC Incorporation