UKBizDB.co.uk

CROWN ASBESTOS LOGISTICS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crown Asbestos Logistics Ltd. The company was founded 12 years ago and was given the registration number 07752523. The firm's registered office is in WATERDALE. You can find them at C/o The Offices Of Silek & Co, 1st Floor Consort House, Waterdale, Doncaster. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CROWN ASBESTOS LOGISTICS LTD
Company Number:07752523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 August 2011
End of financial year:31 August 2016
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o The Offices Of Silek & Co, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Clayford Place, Liverpool, United Kingdom, L14 1PH

Director25 August 2011Active

People with Significant Control

Mr Kevin Joseph Williams
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:C/O The Offices Of Silek & Co, 1st Floor Consort House, Waterdale, DN1 3HR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved liquidation.

Download
2021-06-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-04-14Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-09-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-14Address

Change registered office address company with date old address new address.

Download
2018-08-10Insolvency

Liquidation voluntary statement of affairs.

Download
2018-08-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-10Resolution

Resolution.

Download
2018-07-31Gazette

Gazette notice compulsory.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Accounts

Change account reference date company current extended.

Download
2017-08-17Accounts

Accounts with accounts type total exemption small.

Download
2017-05-24Accounts

Change account reference date company previous shortened.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Accounts

Change account reference date company previous shortened.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Accounts

Accounts with accounts type total exemption small.

Download
2014-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-23Accounts

Accounts with accounts type total exemption small.

Download
2013-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-08Accounts

Accounts with accounts type total exemption small.

Download
2012-10-11Change of name

Certificate change of name company.

Download
2012-10-11Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.