About

Registered Number: 05150342
Date of Incorporation: 10/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (9 years and 4 months ago)
Registered Address: 325 Wingletye Lane, Hornchurch, Essex, RM11 3BU

 

Established in 2004, Crown Plastering & Screeding Contractors Ltd have registered office in Essex, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. The companies director is Hubbard, Harry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUBBARD, Harry 10 June 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DS01 - Striking off application by a company 08 August 2014
AR01 - Annual Return 14 July 2014
AR01 - Annual Return 19 June 2013
CH03 - Change of particulars for secretary 19 June 2013
CH01 - Change of particulars for director 19 June 2013
AA - Annual Accounts 03 June 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 11 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 June 2009
353 - Register of members 11 June 2009
287 - Change in situation or address of Registered Office 11 June 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 25 June 2008
363s - Annual Return 10 July 2007
AA - Annual Accounts 04 June 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 26 July 2005
225 - Change of Accounting Reference Date 17 September 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
NEWINC - New incorporation documents 10 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.