Krowmark Ltd was registered on 04 January 2005 and has its registered office in Crawley, it's status is listed as "Liquidation". There is only one director listed for this business at Companies House. The organisation is registered for VAT. We don't know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OSBORNE, Annette Marie | 04 January 2005 | 29 June 2006 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 21 September 2020 | |
RESOLUTIONS - N/A | 15 September 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 September 2020 | |
LIQ02 - N/A | 15 September 2020 | |
CS01 - N/A | 29 January 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 04 January 2019 | |
AA - Annual Accounts | 22 December 2018 | |
MR01 - N/A | 13 November 2018 | |
CS01 - N/A | 26 January 2018 | |
AA - Annual Accounts | 16 August 2017 | |
CS01 - N/A | 04 January 2017 | |
AA - Annual Accounts | 26 August 2016 | |
AR01 - Annual Return | 18 February 2016 | |
AA - Annual Accounts | 08 December 2015 | |
AR01 - Annual Return | 09 January 2015 | |
CH01 - Change of particulars for director | 09 January 2015 | |
AA - Annual Accounts | 21 August 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 14 December 2012 | |
AR01 - Annual Return | 27 January 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 17 January 2011 | |
AA - Annual Accounts | 17 December 2010 | |
TM01 - Termination of appointment of director | 30 September 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CERTNM - Change of name certificate | 09 January 2010 | |
CONNOT - N/A | 09 January 2010 | |
AA - Annual Accounts | 21 November 2009 | |
CH01 - Change of particulars for director | 13 November 2009 | |
CH01 - Change of particulars for director | 13 November 2009 | |
CH03 - Change of particulars for secretary | 13 November 2009 | |
AD01 - Change of registered office address | 13 November 2009 | |
395 - Particulars of a mortgage or charge | 10 September 2009 | |
395 - Particulars of a mortgage or charge | 07 September 2009 | |
RESOLUTIONS - N/A | 25 August 2009 | |
123 - Notice of increase in nominal capital | 25 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 August 2009 | |
AAMD - Amended Accounts | 18 May 2009 | |
AAMD - Amended Accounts | 04 April 2009 | |
AA - Annual Accounts | 26 March 2009 | |
363a - Annual Return | 16 February 2009 | |
AA - Annual Accounts | 12 December 2008 | |
288a - Notice of appointment of directors or secretaries | 16 September 2008 | |
363a - Annual Return | 31 July 2008 | |
395 - Particulars of a mortgage or charge | 01 February 2008 | |
395 - Particulars of a mortgage or charge | 05 January 2008 | |
363s - Annual Return | 28 March 2007 | |
287 - Change in situation or address of Registered Office | 28 March 2007 | |
AA - Annual Accounts | 06 October 2006 | |
288a - Notice of appointment of directors or secretaries | 29 June 2006 | |
288b - Notice of resignation of directors or secretaries | 29 June 2006 | |
287 - Change in situation or address of Registered Office | 29 June 2006 | |
225 - Change of Accounting Reference Date | 21 February 2006 | |
363s - Annual Return | 20 February 2006 | |
NEWINC - New incorporation documents | 04 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 November 2018 | Outstanding |
N/A |
Rent deposit deed | 03 September 2009 | Outstanding |
N/A |
Rent deposit deed | 03 September 2009 | Outstanding |
N/A |
Fixed charge and floating charge | 30 January 2008 | Outstanding |
N/A |
Debenture | 24 December 2007 | Outstanding |
N/A |