CROWNWOOD ESTATES (ASHDOWN FOREST) LIMITED
Status | DISSOLVED |
Company No. | 06693998 |
Category | Private Limited Company |
Incorporated | 10 Sep 2008 |
Age | 15 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 30 May 2023 |
Years | 1 year, 2 days |
SUMMARY
CROWNWOOD ESTATES (ASHDOWN FOREST) LIMITED is an dissolved private limited company with number 06693998. It was incorporated 15 years, 8 months, 21 days ago, on 10 September 2008 and it was dissolved 1 year, 2 days ago, on 30 May 2023. The company address is Marlborough House Marlborough House, Guildford, GU1 3YA, Surrey, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Mar 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Termination secretary company with name termination date
Date: 12 Apr 2022
Action Date: 05 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Frances Victoria Roots
Termination date: 2022-04-05
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-19
New address: Marlborough House Millbrook Guildford Surrey GU1 3YA
Old address: 5 Sterling Barns Knowle Lane Cranleigh Surrey GU6 8JP
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 12 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Mortgage satisfy charge full
Date: 29 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 29 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Accounts with accounts type small
Date: 06 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type small
Date: 19 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Change person secretary company with change date
Date: 14 Sep 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-09-10
Officer name: Mrs Frances Victoria Roots
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Roots
Change date: 2010-09-10
Documents
Accounts with accounts type full
Date: 10 Jun 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/09; full list of members
Documents
Legacy
Date: 14 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 14/09/2009 from 5 strling barns knowle lane cranleigh surrey GU6 8JP
Documents
Legacy
Date: 23 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2009 to 28/02/2010
Documents
Legacy
Date: 30 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 30 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Certificate change of name company
Date: 30 May 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed arkley building services LIMITED\certificate issued on 04/06/09
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary sta management LIMITED
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director sta management holdings LIMITED
Documents
Legacy
Date: 08 May 2009
Category: Address
Type: 287
Description: Registered office changed on 08/05/2009 from great church barn church farm lane, steeple morden royston hertfordshire SG8 0NL
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288a
Description: Director appointed stephen roots
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed frances vivtoria roots
Documents
Some Companies
16 REDCLIFF ROAD,NORTH FERRIBY,HU14 3RS
Number: | 06835185 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 OLD SCHOOL PLACE,SURREY,CR0 4GA
Number: | 03828903 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BUSINESS CENTRE,BARRY,CF63 2AW
Number: | 09952475 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 EDGWARE ROAD LONDON,LONDON,NW9 5AH
Number: | 11260662 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLEMOOR SPORTS AND SOCIAL CLUB LIMITED
82 VALLEY ROAD,WEST YORKSHIRE,LS28 9EU
Number: | IP29271R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
20 ST JOHNS AVENUE,LIVERPOOL,L9 2BS
Number: | 09812904 |
Status: | ACTIVE |
Category: | Private Limited Company |