CROWNFLIGHT LIMITED: Filings
Overview
Company Name | CROWNFLIGHT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01169725 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for CROWNFLIGHT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on Sep 14, 2015 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP | 1 pages | AD02 | ||||||||||
Current accounting period extended from Jan 11, 2015 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Caroline Jane Sellers as a secretary on Sep 30, 2014 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Amended accounts made up to Jan 11, 2014 | 5 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Jan 11, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Anthony John Smith on Jul 31, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Branson Nuttall on Jul 31, 2013 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from New Century House Corporation Street Manchester M60 4ES on Dec 03, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 4 pages | AA | ||||||||||
Director's details changed for Mr Anthony John Smith on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0