CROW IN THE OAK LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/01/258 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/12/2319 December 2023 Liquidators' statement of receipts and payments to 2023-11-08

View Document

01/02/231 February 2023 Registered office address changed from C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS to Blb Advisory Limtied 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2023-02-01

View Document

21/11/2221 November 2022 Statement of affairs

View Document

16/11/2216 November 2022 Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS on 2022-11-16

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/03/2129 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/08/189 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNIL KUMAR RISHI

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR SUNIL KUMAR RISHI

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR KULDIP CHAGGER

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 CESSATION OF KULDIP SINGH CHAGGER AS A PSC

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR KULDIP SINGH CHAGGER / 03/04/2018

View Document

17/08/1717 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

16/04/1416 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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