CROWN GEOPHYSICAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06640624 |
Category | Private Limited Company |
Incorporated | 08 Jul 2008 |
Age | 15 years, 10 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 19 days |
SUMMARY
CROWN GEOPHYSICAL SERVICES LIMITED is an dissolved private limited company with number 06640624. It was incorporated 15 years, 10 months, 24 days ago, on 08 July 2008 and it was dissolved 3 years, 7 months, 19 days ago, on 13 October 2020. The company address is Beechwood Stockbridge Road Beechwood Stockbridge Road, Romsey, SO51 0NF, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with updates
Date: 13 Jul 2020
Action Date: 08 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-08
Documents
Dissolution application strike off company
Date: 28 May 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-08
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 10 Jul 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-08
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 08 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-08
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 08 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-08
Documents
Capital name of class of shares
Date: 09 Apr 2013
Category: Capital
Type: SH08
Documents
Resolution
Date: 09 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 09 Apr 2013
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 03 Sep 2012
Action Date: 03 Sep 2012
Category: Address
Type: AD01
Old address: Units 3 & 4 Shelley Farm, Shelley Lane Ower Romsey Hampshire SO51 6AS
Change date: 2012-09-03
Documents
Change registered office address company with date old address
Date: 30 Aug 2012
Action Date: 30 Aug 2012
Category: Address
Type: AD01
Old address: Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom
Change date: 2012-08-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 08 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-08
Documents
Change registered office address company with date old address
Date: 18 Jul 2012
Action Date: 18 Jul 2012
Category: Address
Type: AD01
Old address: Crescent House Crescent Road Worthing BN11 1RN
Change date: 2012-07-18
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 08 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-08
Documents
Change person director company with change date
Date: 04 Aug 2011
Action Date: 08 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-08
Officer name: Mrs Elizabeth Abel Mccormick
Documents
Change person director company with change date
Date: 04 Aug 2011
Action Date: 08 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-08
Officer name: Mr Brian Kevin Cox
Documents
Termination secretary company with name
Date: 04 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wilfred T Fry Limited
Documents
Accounts with accounts type total exemption small
Date: 05 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 08 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-08
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/09; full list of members
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / brian cox / 09/07/2008
Documents
Resolution
Date: 29 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
SPRINGFIELD HOUSE,BOLTON,BL1 2PH
Number: | 08781673 |
Status: | ACTIVE |
Category: | Private Limited Company |
114 GREYHOUND LANE,LONDON,SW16 5RN
Number: | 08756071 |
Status: | ACTIVE |
Category: | Private Limited Company |
ART WORKS (LONDON & EAST SUSSEX) LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08209680 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HURKER RISE,MATLOCK,DE4 3GG
Number: | 09546553 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CANAL VIEW,TAUNTON,TA2 8BF
Number: | 09039707 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11309752 |
Status: | ACTIVE |
Category: | Private Limited Company |