CROYWEST LIMITED
Status | DISSOLVED |
Company No. | 09454840 |
Category | Private Limited Company |
Incorporated | 24 Feb 2015 |
Age | 9 years, 2 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 05 Nov 2019 |
Years | 4 years, 5 months, 29 days |
SUMMARY
CROYWEST LIMITED is an dissolved private limited company with number 09454840. It was incorporated 9 years, 2 months, 8 days ago, on 24 February 2015 and it was dissolved 4 years, 5 months, 29 days ago, on 05 November 2019. The company address is 10 Cheyne Walk, Northampton, NN1 5PT, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Aug 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 27 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-27
Documents
Accounts with accounts type dormant
Date: 13 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Confirmation statement with no updates
Date: 28 Jul 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Accounts with accounts type dormant
Date: 20 Apr 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Accounts with accounts type dormant
Date: 05 Sep 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 27 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-27
Documents
Termination director company with name termination date
Date: 22 Jul 2016
Action Date: 03 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Summers
Termination date: 2016-07-03
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Change person director company with change date
Date: 25 Feb 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Edwin Beales
Change date: 2016-02-19
Documents
Change person director company with change date
Date: 25 Feb 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-19
Officer name: Nick Summers
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2015
Action Date: 02 Oct 2015
Category: Address
Type: AD01
Old address: 57 Wantage Road Abington Northampton Northamptonshire NN1 4th England
Change date: 2015-10-02
New address: 10 Cheyne Walk Northampton NN1 5PT
Documents
Some Companies
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10234077 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
VILLAGE FARM,DISEWORTH,,DE74 2QJ
Number: | 01482283 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11951526 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11110099 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
69 BROMPTON STREET,MIDDLESBROUGH,TS5 6BJ
Number: | 11601118 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE PLANTATIONS,BILLINGHAM,TS22 5SN
Number: | 06918209 |
Status: | ACTIVE |
Category: | Private Limited Company |