About

Registered Number: 04657368
Date of Incorporation: 05/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: Cromwell Place Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, RG24 8YJ,

 

Crw Publishing Ltd was founded on 05 February 2003. The current directors of this business are listed as Williams Hamer, Gabrielle Mary, Clapham, Charles Marcus in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAPHAM, Charles Marcus 10 February 2003 27 February 2015 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS HAMER, Gabrielle Mary 27 February 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
SOAS(A) - Striking-off action suspended (Section 652A) 13 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 01 November 2016
RESOLUTIONS - N/A 13 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 September 2016
SH19 - Statement of capital 13 September 2016
CAP-SS - N/A 13 September 2016
AD01 - Change of registered office address 04 July 2016
AD01 - Change of registered office address 24 June 2016
CH01 - Change of particulars for director 03 June 2016
CH01 - Change of particulars for director 03 June 2016
CH03 - Change of particulars for secretary 11 March 2016
AR01 - Annual Return 10 February 2016
TM01 - Termination of appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
TM02 - Termination of appointment of secretary 10 April 2015
AP03 - Appointment of secretary 10 April 2015
AP01 - Appointment of director 10 April 2015
AP01 - Appointment of director 10 April 2015
AD01 - Change of registered office address 10 April 2015
AA01 - Change of accounting reference date 10 April 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 07 February 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 12 January 2012
RESOLUTIONS - N/A 06 October 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 13 February 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 24 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
363a - Annual Return 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 08 February 2006
AA - Annual Accounts 10 January 2006
288a - Notice of appointment of directors or secretaries 28 June 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 09 February 2005
RESOLUTIONS - N/A 02 June 2004
MEM/ARTS - N/A 02 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2004
363s - Annual Return 23 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
AA - Annual Accounts 06 February 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
225 - Change of Accounting Reference Date 19 December 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
287 - Change in situation or address of Registered Office 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
NEWINC - New incorporation documents 05 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.