CROWN ROOFING & CLADDING LIMITED

Griffins Tavistock House South Griffins Tavistock House South, London, WC1H 9LG
StatusDISSOLVED
Company No.05800673
CategoryPrivate Limited Company
Incorporated28 Apr 2006
Age18 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution23 Dec 2019
Years4 years, 6 months, 13 days

SUMMARY

CROWN ROOFING & CLADDING LIMITED is an dissolved private limited company with number 05800673. It was incorporated 18 years, 2 months, 7 days ago, on 28 April 2006 and it was dissolved 4 years, 6 months, 13 days ago, on 23 December 2019. The company address is Griffins Tavistock House South Griffins Tavistock House South, London, WC1H 9LG.



Company Fillings

Gazette dissolved liquidation

Date: 23 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jan 2019

Action Date: 14 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Dec 2017

Action Date: 14 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Dec 2016

Action Date: 14 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jan 2016

Action Date: 14 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-11-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jan 2015

Action Date: 14 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-11-14

Documents

View document PDF

Liquidation court order miscellaneous

Date: 17 Feb 2014

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:removal of liquidator

Documents

View document PDF

Liquidation miscellaneous

Date: 17 Feb 2014

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:s/s cert, release of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 17 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jan 2014

Action Date: 14 Nov 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-11-14

Documents

View document PDF

Liquidation court order miscellaneous

Date: 15 Apr 2013

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:appointment of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2013

Action Date: 11 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-11

Old address: Suite 2 - 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 03 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2012

Action Date: 22 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-22

Old address: Regency House 3 Albion Place Northampton NN1 1UD

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 22 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Nov 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Change person director company with change date

Date: 19 May 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-27

Officer name: Alfred Thomas Dalby

Documents

View document PDF

Change person secretary company with change date

Date: 19 May 2010

Action Date: 27 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-27

Officer name: Pamela Ann Dalby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 20/06/2008 from regency house 17 albion place northampton NN1 1UD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 HEATH DRIVE LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:04002803
Status:ACTIVE
Category:Private Limited Company

CASKADE CATERERS LIMITED

144 SEVEN SISTERS ROAD,LONDON,N7 7NS

Number:01856120
Status:ACTIVE
Category:Private Limited Company

ELTEKON LIMITED

44 AMBLESIDE,ESSEX,RM19 1PX

Number:05669284
Status:ACTIVE
Category:Private Limited Company

MARC MYLUM LIMITED

25 MCCARTHY WAY,WOKINGHAM,RG40 4UA

Number:07877162
Status:ACTIVE
Category:Private Limited Company

OLD KENNELS COURT LIMITED

264 BANBURY ROAD,OXFORD,OX2 7DY

Number:00726943
Status:ACTIVE
Category:Private Limited Company

THE TAILOR FITTED LTD.

37 TENNYSON ROAD,ROMFORD,RM3 7AH

Number:09932539
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