Advanced company searchLink opens in new window

CROWN LOFTS LTD

Company number 10382030

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)
10 Dec 2023 AD01 Registered office address changed from C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE to C/O Bridgestones Limited 2 Cromwell Court Brunswick Street Oldham OL1 1ET on 10 December 2023
23 May 2023 LIQ03 Liquidators' statement of receipts and payments to 22 March 2023
19 May 2022 LIQ03 Liquidators' statement of receipts and payments to 22 March 2022
31 Mar 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
31 Mar 2021 AD01 Registered office address changed from Taxassist Accountants 44B Hackwood Road Basingstoke RG21 3AE England to C/O Bridgestones Limited 125/127 Union Street Oldham OL1 1TE on 31 March 2021
31 Mar 2021 600 Appointment of a voluntary liquidator
31 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-23
31 Mar 2021 LIQ02 Statement of affairs
08 Dec 2020 CS01 Confirmation statement made on 18 November 2020 with no updates
07 Dec 2020 AD01 Registered office address changed from Regus Crockford Lane Crockford Lane Chineham Basingstoke RG24 8AL England to Taxassist Accountants 44B Hackwood Road Basingstoke RG21 3AE on 7 December 2020
07 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
18 Nov 2019 CH01 Director's details changed for Mr Thomas Michael Wilson on 10 November 2019
18 Nov 2019 AD01 Registered office address changed from Regus Crockford Lane Chineham Basingstoke RG24 8AL England to Regus Crockford Lane Crockford Lane Chineham Basingstoke RG24 8AL on 18 November 2019
04 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
04 Oct 2019 AD01 Registered office address changed from 200 Brook Drive Reading RG2 6UB England to Regus Crockford Lane Chineham Basingstoke RG24 8AL on 4 October 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
08 Oct 2018 PSC04 Change of details for Mr Thomas Michael Wilson as a person with significant control on 12 January 2018
05 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
05 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 5 October 2018
19 Sep 2018 TM01 Termination of appointment of Lina Elizabeth Takieddine as a director on 6 September 2018
18 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jul 2018 AP01 Appointment of Ms Lina Elizabeth Elizabeth Takieddine as a director on 9 July 2018
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
27 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates