CROWNOAK DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1229 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1221 May 2012 APPLICATION FOR STRIKING-OFF

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 PREVEXT FROM 30/09/2011 TO 31/03/2012

View Document

16/04/1216 April 2012 16/04/12 STATEMENT OF CAPITAL GBP 1

View Document

16/04/1216 April 2012 SOLVENCY STATEMENT DATED 30/03/12

View Document

16/04/1216 April 2012 REDUCE ISSUED CAPITAL 30/03/2012

View Document

05/10/115 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, SECRETARY PAUL MARCUS

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM SWINFROD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROLAND MARCUS / 08/09/2010

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAUDIA LOUISE JEANETTE MARCUS / 08/09/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA LOUISE JEANETTE MARCUS / 28/09/2010

View Document

26/10/1026 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA MARCUS

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 61 CHARLOTTE STREET ST PAULS SQUARE BIRMINGHAM B3 1PX

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/12/0916 December 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: 4 HALESOWEN STREET ROWLEY REGIS WEST MIDLANDS B65 0HG

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/054 July 2005 AMENDED CER RE-REG PLC>PRI

View Document

24/06/0524 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

08/02/058 February 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

08/02/058 February 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

08/02/058 February 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/02/058 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/044 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0319 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0331 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 Incorporation

View Document

28/09/0128 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company