CROWNSTAMP SYSTEMS LTD

Office A Consett Business Park Office A Consett Business Park, Consett, DH8 6BP, England
StatusDISSOLVED
Company No.08474233
CategoryPrivate Limited Company
Incorporated04 Apr 2013
Age11 years, 2 months
JurisdictionEngland Wales
Dissolution09 May 2017
Years7 years, 26 days

SUMMARY

CROWNSTAMP SYSTEMS LTD is an dissolved private limited company with number 08474233. It was incorporated 11 years, 2 months ago, on 04 April 2013 and it was dissolved 7 years, 26 days ago, on 09 May 2017. The company address is Office A Consett Business Park Office A Consett Business Park, Consett, DH8 6BP, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 May 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Feb 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Feb 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-09

Old address: Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP England

New address: Office a Consett Business Park Villa Real Consett DH8 6BP

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hammond

Termination date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-26

Officer name: Miss Angela Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Hammond

Appointment date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Emb Management Solutions Ltd

Appointment date: 2015-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-26

Officer name: Miss Angela Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-26

Officer name: Sandra Mcguigan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Address

Type: AD01

Old address: 10 Butsfield Lane Knitsley Consett County Durham DH8 9EN

Change date: 2015-07-28

New address: Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

Change registered office address company with date old address new address

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-06

New address: 10 Butsfield Lane Knitsley Consett County Durham DH8 9EN

Old address: 6 the Elms Shotley Bridge Consett Durham DH8 0UA United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-09

Officer name: Mrs Sandra Mcguigan

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-09

Officer name: Jason Berry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emb Management Solutions Ltd

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Thompson

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2014

Action Date: 10 Jun 2014

Category: Address

Type: AD01

Old address: Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom

Change date: 2014-06-10

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Berry

Documents

View document PDF

Appoint corporate director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Emb Management Solutions Ltd

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Angela Thompson

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Berry

Documents

View document PDF

Termination secretary company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Beech Secretaries Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2014

Action Date: 29 May 2014

Category: Address

Type: AD01

Old address: 6 the Elms Shotley Bridge Consett Co Durham DH8 0UA

Change date: 2014-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Apr 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2013-10-31

Documents

View document PDF

Move registers to sail company

Date: 10 Apr 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Apr 2013

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 04 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADWEST HOLDINGS LIMITED

23 LEA PALE ROAD,SURREY,GU1 4JX

Number:02607969
Status:LIQUIDATION
Category:Private Limited Company

CORNEL HOUSE MANAGEMENT (WINDSOR) LIMITED

77 VICTORIA STREET,WINDSOR,SL4 1EH

Number:01315402
Status:ACTIVE
Category:Private Limited Company

FIVE STAR PROPERTY INVESTMENTS LTD

11 GREENLEAF HOUSE,POTTERS BAR,EN6 1AE

Number:11508574
Status:ACTIVE
Category:Private Limited Company

FOLARIN OGUNBANJO LIMITED

19 CRESTWOOD GARDENS,NORTHAMPTON,NN3 8TZ

Number:09631081
Status:ACTIVE
Category:Private Limited Company

J C S CONSULTING SERVICES LIMITED

24 TEIGNMOUTH ROAD,WELLING,DA16 1LE

Number:02668810
Status:ACTIVE
Category:Private Limited Company

SPECTRE RACING CARS LTD

ACTIONDROME, AREA ONE,,WILTS, SWINDON,SN4 0ST

Number:11052140
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