CROWN TRADE WINDOWS LTD
Status | DISSOLVED |
Company No. | 04015023 |
Category | Private Limited Company |
Incorporated | 14 Jun 2000 |
Age | 23 years, 11 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2022 |
Years | 1 year, 7 months, 27 days |
SUMMARY
CROWN TRADE WINDOWS LTD is an dissolved private limited company with number 04015023. It was incorporated 23 years, 11 months, 14 days ago, on 14 June 2000 and it was dissolved 1 year, 7 months, 27 days ago, on 01 October 2022. The company address is The Enterprise Hub The Enterprise Hub, Coventry, CV1 2DS.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Mar 2022
Action Date: 22 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Mar 2021
Action Date: 22 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-22
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Address
Type: AD01
New address: The Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS
Change date: 2020-02-06
Old address: Unit 15 & 16 Hales Ind Est Rowleys Green Lane Longford Coventry West Midlands CV6 6AG
Documents
Liquidation voluntary statement of affairs
Date: 05 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Feb 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Resolution
Date: 02 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 30 Apr 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 30 Apr 2018
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 30 Apr 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 30 Apr 2018
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 30 Apr 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 30 Apr 2018
Category: Capital
Type: SH08
Documents
Change person secretary company with change date
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lorraine Elizabeth King
Change date: 2018-04-17
Documents
Change to a person with significant control
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Brian Harry King
Change date: 2018-04-17
Documents
Change to a person with significant control
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-17
Psc name: Mrs Lorraine Elizabeth King
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Second filing of form with form type made up date
Date: 11 Feb 2014
Action Date: 14 Jun 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Harry King
Change date: 2010-06-14
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 16 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 27 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 02 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 23/09/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 04 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 07 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 30 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 03 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/01; full list of members
Documents
Legacy
Date: 19 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 19/06/00 from: 85 south street, dorking, surrey RH4 2LA
Documents
Legacy
Date: 19 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
46 CUSHENDALL ROAD,BALLYMENA,BT43 6HD
Number: | NI650753 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWKSMERE EMPLOYEE BENEFIT TRUST COMPANY LIMITED
179-191 BOROUGH HIGH STREET,LONDON,SE1 1HR
Number: | 05192946 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEAR TREE FARM CRIMES LANE,TARPORLEY,CW6 9UB
Number: | 08897198 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 09098225 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPANY CONSULTANTS UNIT 2,CARDIFF,CF24 2SA
Number: | 10259212 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINTALEE,AYLESBURY,HP17 8NR
Number: | 09223517 |
Status: | ACTIVE |
Category: | Private Limited Company |