CROWNGATE ENGINEERING LIMITED

Company Documents

DateDescription
19/02/1919 February 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/184 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/11/1821 November 2018 APPLICATION FOR STRIKING-OFF

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/01/166 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/01/155 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM MERIDIAN HOUSE 7 THE AVENUE LONDON E4 9LH

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/02/143 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/01/132 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN RUSSELL DAY / 24/02/2012

View Document

24/02/1224 February 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/02/1114 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/07/9723 July 1997 REGISTERED OFFICE CHANGED ON 23/07/97 FROM: 24, CREALOCK GROVE WOODFORD GREEN ESSEX IG8 9QZ

View Document

19/01/9719 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 21/12/95; CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

03/07/943 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/02/9411 February 1994 RETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

28/01/9328 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 21/12/92; CHANGE OF MEMBERS

View Document

17/06/9217 June 1992 REGISTERED OFFICE CHANGED ON 17/06/92 FROM: 27 THE CHARTER ROAD WOODFORD GREEN ESSEX IG8 9RE

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

26/02/9026 February 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

23/01/8923 January 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

16/02/8816 February 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

10/02/8710 February 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

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