This company is commonly known as Crown House Glass Ltd. The company was founded 11 years ago and was given the registration number 08318016. The firm's registered office is in CAMBRIDGE. You can find them at 11c Kings Parade, , Cambridge, Cambridgeshire. This company's SIC code is 43342 - Glazing.
Name | : | CROWN HOUSE GLASS LTD |
---|---|---|
Company Number | : | 08318016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 2012 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11c Kings Parade, Cambridge, Cambridgeshire, CB2 1SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
273 Archway Road, London, England, N6 5AA | Director | 04 December 2012 | Active |
273 Archway Road, London, England, N6 5AA | Director | 04 December 2012 | Active |
Mr Stephen Lloyd Cook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 273 Archway Road, London, England, N6 5AA |
Nature of control | : |
|
Mr Graham Stephen Kilbane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 273 Archway Road, London, England, N6 5AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-02-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-02-10 | Resolution | Resolution. | Download |
2024-01-23 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-21 | Gazette | Gazette filings brought up to date. | Download |
2022-09-20 | Accounts | Change account reference date company previous extended. | Download |
2022-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-24 | Gazette | Gazette notice compulsory. | Download |
2021-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.