This company is commonly known as Crown Group Holdings Limited. The company was founded 23 years ago and was given the registration number 04189437. The firm's registered office is in WALSALL. You can find them at 26-28 Goodall Street, , Walsall, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CROWN GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04189437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 March 2001 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26-28 Goodall Street, Walsall, WS1 1QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blencathra, Upton Magna Business Park, Upton Magna, Shrewsbury, England, SY4 4TT | Director | 28 March 2001 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 28 March 2001 | Active |
Clunbury, Llangyniew, Welshpool, SY21 0JT | Secretary | 28 March 2001 | Active |
Belmont House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Corporate Secretary | 30 March 2007 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 28 March 2001 | Active |
Mr Gareth Hurleston Emberton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Address | : | 26-28, Goodall Street, Walsall, WS1 1QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-21 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-01-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-23 | Address | Change registered office address company with date old address new address. | Download |
2018-11-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-16 | Resolution | Resolution. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2016-04-11 | Resolution | Resolution. | Download |
2016-04-11 | Change of name | Change of name notice. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-03 | Resolution | Resolution. | Download |
2016-03-03 | Change of name | Change of name notice. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-16 | Address | Change sail address company with new address. | Download |
2015-04-16 | Address | Change registered office address company with date old address new address. | Download |
2015-04-16 | Officers | Change person director company with change date. | Download |
2015-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.