CROW IN THE OAK LIMITED

Blb Advisory Limtied 1110 Elliott Court Blb Advisory Limtied 1110 Elliott Court, Herald Avenue, CV5 6UB, Coventry
StatusLIQUIDATION
Company No.09000830
CategoryPrivate Limited Company
Incorporated16 Apr 2014
Age10 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

CROW IN THE OAK LIMITED is an liquidation private limited company with number 09000830. It was incorporated 10 years, 1 month, 19 days ago, on 16 April 2014. The company address is Blb Advisory Limtied 1110 Elliott Court Blb Advisory Limtied 1110 Elliott Court, Herald Avenue, CV5 6UB, Coventry.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Dec 2023

Action Date: 08 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Address

Type: AD01

Old address: C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS

New address: Blb Advisory Limtied 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB

Change date: 2023-02-01

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-16

New address: C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS

Old address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sunil Kumar Rishi

Notification date: 2018-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kuldip Singh Chagger

Cessation date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kuldip Singh Chagger

Termination date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sunil Kumar Rishi

Appointment date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kuldip Singh Chagger

Change date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2016

Action Date: 06 May 2016

Category: Address

Type: AD01

Change date: 2016-05-06

Old address: Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH

New address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Incorporation company

Date: 16 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AN DELIVERY SERVICES LIMITED

UNIT 2 CLAYFIELD HOUSE TICKHILL ROAD,DONCASTER,DN4 8QG

Number:10243958
Status:ACTIVE
Category:Private Limited Company

HIGH CONTRAST FILMS LIMITED

FLAT 3,LONDON,N8 9DY

Number:10642812
Status:ACTIVE
Category:Private Limited Company

HOLMES NOBLE INTERIM LIMITED

CORNER OAK,SOLIHULL,B91 3QG

Number:10709395
Status:ACTIVE
Category:Private Limited Company

PELLI COMPANIE LTD

18 CLARENCE ROAD,BILSTON,WV14 6NZ

Number:10285676
Status:ACTIVE
Category:Private Limited Company

ROLA RECORDS LIMITED

ROK HOUSE KINGSWOOD BUSINESS PARK,ALBRIGHTON,WV7 3AU

Number:09307034
Status:ACTIVE
Category:Private Limited Company

SALT PARTNERSHIP LIMITED

FLAT 33, THE CUBE THE WATERFRONT,MANCHESTER,M11 4DB

Number:11685908
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