CWL CRESCENT LIMITED

Field House Low Crankley Field House Low Crankley, York, YO61 3NY, England
StatusDISSOLVED
Company No.11075798
CategoryPrivate Limited Company
Incorporated22 Nov 2017
Age6 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years2 months, 3 days

SUMMARY

CWL CRESCENT LIMITED is an dissolved private limited company with number 11075798. It was incorporated 6 years, 5 months, 23 days ago, on 22 November 2017 and it was dissolved 2 months, 3 days ago, on 12 March 2024. The company address is Field House Low Crankley Field House Low Crankley, York, YO61 3NY, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Address

Type: AD01

New address: Field House Low Crankley Easingwold York YO61 3NY

Change date: 2023-11-27

Old address: Ogleforth House Ogleforth York YO1 7JG England

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2019

Action Date: 15 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Mark Lowson

Cessation date: 2019-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2019

Action Date: 15 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-15

Psc name: Susan Jane Allan

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2019

Action Date: 15 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-15

Psc name: Crescent Developments (York) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-15

Officer name: Peter Mark Lowson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-15

Officer name: Susan Jane Allan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-26

Old address: Sycamore Villa, 10 Sycamore View Upper Poppleton York North Yorkshire YO26 6LN United Kingdom

New address: Ogleforth House Ogleforth York YO1 7JG

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Patrick John Leedham

Appointment date: 2019-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-15

Officer name: Mr John Howard Neal

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2019

Action Date: 15 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110757980002

Charge creation date: 2019-02-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2019

Action Date: 15 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110757980001

Charge creation date: 2019-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Terence Lowson

Termination date: 2018-10-04

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2018

Action Date: 01 Dec 2017

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-11

Officer name: Mr Peter Terence Lowson

Documents

View document PDF

Incorporation company

Date: 22 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

155 MANAGEMENT COMPANY LIMITED

FLAT 4,LONDON,SW3 5TX

Number:03175611
Status:ACTIVE
Category:Private Limited Company

ANITA FLAVINA LIMITED

12 MAGHERAMORE ROAD,COLERAINE,BT51 5PW

Number:NI642198
Status:ACTIVE
Category:Private Limited Company

DAVIES STREET LIMITED

86 BROOK STREET,LONDON,W1K 5AY

Number:04590316
Status:ACTIVE
Category:Private Limited Company

EMC COMMERCIAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11656074
Status:ACTIVE
Category:Private Limited Company

KG.ELECTRICS LONDON LIMITED

15 SMALLWOOD ROAD,LONDON,SW17 0TN

Number:08407964
Status:ACTIVE
Category:Private Limited Company

LEUXES LTD

63-66 HATTON GARDENS,LONDON,EC1N 8LE

Number:11968351
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