CROWN BIDCO LIMITED: Filings

  • Overview

    Company NameCROWN BIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08081343
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CROWN BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Jason Michael Howard as a director on Feb 28, 2018

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 27, 2018

    LRESSP

    Termination of appointment of Vesa Koskinen as a director on Jul 20, 2017

    1 pagesTM01

    Confirmation statement made on May 24, 2017 with updates

    5 pagesCS01

    Registered office address changed from 15 Golden Square London W1F 9JG to 3rd Floor 30 Broadwick Street London Londond W1F 8JB on May 08, 2017

    2 pagesAD01

    Full accounts made up to Jun 30, 2016

    31 pagesAA

    Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016

    3 pagesAA01

    Register(s) moved to registered office address 15 Golden Square London W1F 9JG

    2 pagesAD04

    Appointment of Mr Vesa Koskinen as a director on May 03, 2016

    3 pagesAP01

    Annual return made up to May 24, 2016

    20 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 69,342,675
    SH01

    Termination of appointment of Lorna Yvonne Collings as a director on May 03, 2016

    2 pagesTM01

    Termination of appointment of Robert Keith Alastair Bradburn as a director on Mar 02, 2016

    2 pagesTM01

    Appointment of James Arrol as a director on May 03, 2016

    3 pagesAP01

    Full accounts made up to Dec 26, 2014

    29 pagesAA

    Satisfaction of charge 080813430002 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    6 pagesMR04

    Registered office address changed from Beacon Hill Road Church Crookham Hampshire GU52 8DY to 15 Golden Square London W1F 9JG on Sep 14, 2015

    2 pagesAD01

    Termination of appointment of Anthony William Barratt as a secretary on Aug 12, 2015

    2 pagesTM02

    Termination of appointment of Justine Rouch as a director on Aug 12, 2015

    2 pagesTM01

    Termination of appointment of Jonathan Mark Leese as a director on Aug 12, 2015

    2 pagesTM01

    Termination of appointment of Anthony William Barratt as a director on Aug 12, 2015

    2 pagesTM01

    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