CRUMLIN NAVIGATION COMMUNITY TRUST LTD

Albany House Gladstone Road Albany House Gladstone Road, Newport, NP11 5EN, Wales
StatusDISSOLVED
Company No.07768616
Category
Incorporated09 Sep 2011
Age12 years, 8 months, 25 days
JurisdictionWales
Dissolution07 Feb 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Richard Brooks

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Lloyd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Era Jenkins

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Ashcroft

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Nigel Bruce Lloyd

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Lloyd

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Diane Ashcroft

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Jenkins

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Thomas

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew James Cousins

Documents

View document PDF

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

View document PDF

Resolution

Date: 13 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12 LEIGHAM COURT ROAD LIMITED

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

CATKYN LTD

3 CONSTITUTION HILL,IPSWICH,IP1 3RQ

Number:09959727
Status:ACTIVE
Category:Private Limited Company

DK MOTORCYCLES LIMITED

SWIFT HOUSE,NEWCASTLE,ST5 9JJ

Number:08573345
Status:ACTIVE
Category:Private Limited Company

HIGH CHART PROPERTIES LIMITED

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

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