CRUMLIN NAVIGATION COMMUNITY TRUST LTD
Status | DISSOLVED |
Company No. | 07768616 |
Category | |
Incorporated | 09 Sep 2011 |
Age | 12 years, 8 months, 25 days |
Jurisdiction | Wales |
Dissolution | 07 Feb 2023 |
Years | 1 year, 3 months, 25 days |
SUMMARY
CRUMLIN NAVIGATION COMMUNITY TRUST LTD is an dissolved with number 07768616. It was incorporated 12 years, 8 months, 25 days ago, on 09 September 2011 and it was dissolved 1 year, 3 months, 25 days ago, on 07 February 2023. The company address is Albany House Gladstone Road Albany House Gladstone Road, Newport, NP11 5EN, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 07 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Nov 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type micro entity
Date: 29 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 12 May 2022
Action Date: 11 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-11
Officer name: Julian Richard Brooks
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Appoint person director company with name date
Date: 09 May 2021
Action Date: 06 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lloyd Ashley Jones
Appointment date: 2021-05-06
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Resolution
Date: 22 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 03 Dec 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-22
Officer name: Mr Jon Tillott
Documents
Termination director company with name termination date
Date: 03 Dec 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke David Jones
Termination date: 2018-10-22
Documents
Termination director company with name termination date
Date: 03 Dec 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Mary Smail
Termination date: 2018-10-22
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Notification of a person with significant control statement
Date: 11 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Termination director company with name termination date
Date: 18 Jan 2018
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Nigel Bruce Lloyd
Termination date: 2017-10-01
Documents
Cessation of a person with significant control
Date: 18 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-01
Psc name: Nigel Vaughan Bowen-Morris
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Address
Type: AD01
New address: Albany House Gladstone Road Crumlin Newport NP11 5EN
Change date: 2016-09-08
Old address: Albany House Gladstone Road Crumlin Gwent NP11 5EN
Documents
Change person director company with change date
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-08
Officer name: Stephen Nigel Bruce Lloyd
Documents
Appoint person director company with name date
Date: 04 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-01
Officer name: Ms Patricia Mary Smail
Documents
Accounts amended with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2014
Category: Accounts
Type: AAMD
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 14 Mar 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Savoury
Appointment date: 2016-03-07
Documents
Appoint person director company with name date
Date: 02 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke David Jones
Appointment date: 2016-02-01
Documents
Annual return company with made up date no member list
Date: 27 Sep 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Change person director company with change date
Date: 27 Sep 2015
Action Date: 27 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Richard Brooks
Change date: 2015-09-27
Documents
Accounts with accounts type dormant
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 04 Jun 2015
Action Date: 07 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Edward Baker
Termination date: 2014-04-07
Documents
Termination director company with name termination date
Date: 04 Jun 2015
Action Date: 05 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Mark Stevenson
Termination date: 2014-04-05
Documents
Annual return company with made up date no member list
Date: 22 Sep 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Termination director company with name termination date
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Thomas
Termination date: 2014-09-22
Documents
Accounts with accounts type dormant
Date: 15 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 09 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Richard Brooks
Documents
Termination director company with name
Date: 09 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Lloyd
Documents
Appoint person director company with name
Date: 09 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Nigel Bruce Lloyd
Documents
Annual return company with made up date no member list
Date: 04 Oct 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Change person director company with change date
Date: 03 Jul 2013
Action Date: 03 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Era Jenkins
Change date: 2013-07-03
Documents
Accounts with accounts type dormant
Date: 25 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Era Jenkins
Documents
Annual return company with made up date no member list
Date: 26 Sep 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Termination director company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Ashcroft
Documents
Appoint person director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Nigel Bruce Lloyd
Documents
Appoint person director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Keith Lloyd
Documents
Appoint person director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Diane Ashcroft
Documents
Appoint person director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Jenkins
Documents
Appoint person director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Thomas
Documents
Appoint person director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew James Cousins
Documents
Change registered office address company with date old address
Date: 29 Mar 2012
Action Date: 29 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-29
Old address: 67 Gwydr Crescent Uplands Swansea West Glamorgan SA2 0AD
Documents
Resolution
Date: 13 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
12 LEIGHAM COURT ROAD,,SW16 2PJ
Number: | 04967397 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANTWERP PROPERTY SERVICES LIMITED
50 CRAVEN PARK ROAD,LONDON,N15 6AB
Number: | 07206888 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CONSTITUTION HILL,IPSWICH,IP1 3RQ
Number: | 09959727 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFT HOUSE,NEWCASTLE,ST5 9JJ
Number: | 08573345 |
Status: | ACTIVE |
Category: | Private Limited Company |
SATAGO COTTAGE,CROYDON,CR2 6AL
Number: | 01194984 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HONGSHENG IMPORT & EXPORT LIMITED
CHURCHILL HOUSE,LONDON,EC1V 9BW
Number: | 09395150 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |