CROWN ENTERTAINMENT CENTRES LIMITED

Lynton House Ackhurst Park Lynton House Ackhurst Park, Chorley, PR7 1NY, Lancashire, England
StatusDISSOLVED
Company No.05684128
CategoryPrivate Limited Company
Incorporated23 Jan 2006
Age18 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 23 days

SUMMARY

CROWN ENTERTAINMENT CENTRES LIMITED is an dissolved private limited company with number 05684128. It was incorporated 18 years, 3 months, 30 days ago, on 23 January 2006 and it was dissolved 3 years, 7 months, 23 days ago, on 29 September 2020. The company address is Lynton House Ackhurst Park Lynton House Ackhurst Park, Chorley, PR7 1NY, Lancashire, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Address

Type: AD01

New address: Lynton House Ackhurst Park Foxhole Road Chorley Lancashire PR7 1NY

Old address: Gleadhill House Dawbers Lane Euxton Chorley Lancashire PR7 6EA

Change date: 2017-06-09

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-05

Officer name: Mr Mark Lorimer Widders

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-05

Officer name: Mr Craig John Hemmings

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Lorimer Widders

Change date: 2017-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-31

Officer name: Mr Craig John Hemmings

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Lorimer Widders

Appointment date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: St John Stott

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-31

Officer name: St John Stott

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Lorimer Widders

Appointment date: 2015-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage charge part both with charge number

Date: 02 Nov 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Mortgage charge part both with charge number

Date: 02 Nov 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Leonard Harding

Termination date: 2015-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 18 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed six piers LIMITED\certificate issued on 18/11/14

Documents

View document PDF

Change of name notice

Date: 18 Nov 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2013

Action Date: 29 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2012

Action Date: 30 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 01 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-01

Documents

View document PDF

Legacy

Date: 21 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 18 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Resolution

Date: 12 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2010

Action Date: 26 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr St John Stott

Change date: 2010-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr St John Stott

Change date: 2010-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: Mr Dean Leonard Harding

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2010

Action Date: 27 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-27

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/03/2009

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2008

Action Date: 28 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-28

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director george edwards

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288a

Description: Director appointed dean leonard harding

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 08/04/2008 from sagar house eccleston chorley lancashire PR7 5PH

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 29 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-29

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 22/02/06 from: st james's court brown street manchester greater manchester M2 2JF

Documents

View document PDF

Certificate change of name company

Date: 15 Feb 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hallco 1280 LIMITED\certificate issued on 15/02/06

Documents

View document PDF

Incorporation company

Date: 23 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLIAD PROPERTIES LTD

58 GREEN LANES,LONDON,N4 4AL

Number:11640050
Status:ACTIVE
Category:Private Limited Company

FINE PAINTINGS LIMITED

METROHOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU

Number:08105330
Status:ACTIVE
Category:Private Limited Company

KINGSWAY CORPORATE COMMUNICATIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11739603
Status:ACTIVE
Category:Private Limited Company

ORIENTAL FUSION CHINESE LIMITED

72 WARDOUR STREET,LONDON,W1F 0TD

Number:08897230
Status:ACTIVE
Category:Private Limited Company

OUR HOUSE PROPERTY COMPANY LIMITED

FLAT E,FOREST HILL,SE23 2AG

Number:04710797
Status:ACTIVE
Category:Private Limited Company

S M HEATING & ELECTRICAL LTD

20 CHAMBERLAIN STREET,WELLS,BA5 2PF

Number:07178973
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source