CROWN NURSERY LIMITED
Status | DISSOLVED |
Company No. | 02818155 |
Category | Private Limited Company |
Incorporated | 14 May 1993 |
Age | 31 years, 21 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 5 days |
SUMMARY
CROWN NURSERY LIMITED is an dissolved private limited company with number 02818155. It was incorporated 31 years, 21 days ago, on 14 May 1993 and it was dissolved 3 years, 8 months, 5 days ago, on 29 September 2020. The company address is 1 Giles Way 1 Giles Way, Ipswich, IP6 9HB, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-20
Old address: High Street Ufford Woodbridge Suffolk IP13 6EL
New address: 1 Giles Way Witnesham Ipswich IP6 9HB
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Change person director company with change date
Date: 30 May 2018
Action Date: 30 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-30
Officer name: Mrs Jill Lesley Proctor
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-14
Officer name: Mrs Margaret Anne Raymond
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-14
Officer name: Mrs Jill Lesley Proctor
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graeme Arthur Proctor
Change date: 2010-05-14
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 21 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 13 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 13/11/2008 from 23 hockerill court london road bishops stortford hertfordshire CM23 5SB
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed graeme arthur proctor
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/08; full list of members
Documents
Accounts with accounts type full
Date: 01 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 07 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anne raymond
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/07; full list of members
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 24 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/06; full list of members
Documents
Accounts with accounts type full
Date: 30 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/05; full list of members
Documents
Accounts with accounts type full
Date: 07 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/04; full list of members
Documents
Accounts with accounts type full
Date: 16 Feb 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Certificate change of name company
Date: 13 Jun 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed goldsmith trees and landscapes l imited\certificate issued on 13/06/03
Documents
Legacy
Date: 23 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/03; full list of members
Documents
Accounts with accounts type full
Date: 07 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 27 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/02; full list of members
Documents
Accounts with accounts type full
Date: 19 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 30 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/01; change of members
Documents
Legacy
Date: 14 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 06/03/01--------- £ si 98@1=98 £ ic 2/100
Documents
Resolution
Date: 13 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 26 Mar 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 14 Aug 2000
Category: Address
Type: 287
Description: Registered office changed on 14/08/00 from: 66A high street sawston,cambridge cambs CB2 6RQ
Documents
Legacy
Date: 31 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/00; no change of members
Documents
Accounts with accounts type full
Date: 31 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 20 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/99; full list of members
Documents
Accounts with accounts type small
Date: 26 Mar 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 15 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/98; full list of members
Documents
Accounts with accounts type full
Date: 25 Sep 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 29 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/97; no change of members
Documents
Accounts with accounts type full
Date: 03 Nov 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 12 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/96; no change of members
Documents
Accounts with accounts type full
Date: 19 Mar 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 22 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/95; full list of members
Documents
Accounts with accounts type small
Date: 09 Jan 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 24 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/94; full list of members
Documents
Legacy
Date: 04 Jun 1993
Category: Address
Type: 287
Description: Registered office changed on 04/06/93 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 04 Jun 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Jun 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 04 Jun 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
33 CAERNARVON ROAD,ST NEOTS,PE19 2RN
Number: | 09596925 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PLOVER WAY,HAYES,UB4 9UF
Number: | 10734179 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JUPITER HOUSE, CALLEVA PARK,READING,RG7 8NN
Number: | 06318853 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 11 ALBERT BRIDGE ROAD,LONDON,SW11 4PL
Number: | 09675233 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
UNIT A, CROYDON HOUSE, 1,CROYDON,CR0 3EX
Number: | 11305487 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNSHINE SOLAR INDUSTRY CO., LIMITED
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 08429923 |
Status: | ACTIVE |
Category: | Private Limited Company |