CROWN INTEGRAL MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

CROWN INTEGRAL MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03983496

Incorporation date

25/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Station House Connaught Road, Brookwood, Woking, Surrey GU24 0ERCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2000)
dot icon11/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon25/04/2023
First Gazette notice for voluntary strike-off
dot icon18/04/2023
Application to strike the company off the register
dot icon12/02/2023
Micro company accounts made up to 2022-05-31
dot icon09/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon01/02/2022
Micro company accounts made up to 2021-05-31
dot icon12/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon20/11/2020
Micro company accounts made up to 2020-05-31
dot icon06/10/2020
Director's details changed for Mrs Jacqui Shaw on 2020-10-06
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon25/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon25/03/2019
Appointment of Mrs Jacqui Shaw as a director on 2019-02-27
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon05/03/2018
Notification of Gary Steven Shaw as a person with significant control on 2017-05-31
dot icon05/03/2018
Cessation of Simon Spraggett as a person with significant control on 2017-05-31
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon24/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon10/11/2015
Termination of appointment of Simon Spraggett as a director on 2015-11-10
dot icon10/11/2015
Appointment of Mr Gary Steven Shaw as a director on 2015-11-10
dot icon29/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/06/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon09/06/2014
Appointment of Mr Simon Spraggett as a director
dot icon09/06/2014
Termination of appointment of Gary Shaw as a director
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon15/08/2013
Termination of appointment of Simon Spraggett as a director
dot icon15/08/2013
Appointment of Mr Gary Steven Shaw as a director
dot icon25/06/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/07/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon10/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon11/10/2010
Registered office address changed from Kingsway House 123 Goldsworth Road Woking Surrey GU21 6LR on 2010-10-11
dot icon15/07/2010
Termination of appointment of Jacqueline Shaw as a secretary
dot icon15/07/2010
Termination of appointment of Gary Shaw as a director
dot icon15/07/2010
Appointment of Mr Simon Spraggett as a director
dot icon15/07/2010
Appointment of Hpcs Limited as a secretary
dot icon15/07/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon15/07/2010
Director's details changed for Gary Steven Shaw on 2010-03-01
dot icon28/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/05/2009
Return made up to 25/04/09; full list of members
dot icon15/05/2009
Secretary's change of particulars / jacqueline shaw / 01/03/2009
dot icon15/05/2009
Director's change of particulars / gary shaw / 01/03/2009
dot icon23/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon12/05/2008
Return made up to 25/04/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon24/05/2007
Return made up to 25/04/07; full list of members
dot icon24/05/2007
Director's particulars changed
dot icon23/05/2007
Secretary's particulars changed
dot icon07/03/2007
Amended accounts made up to 2005-05-31
dot icon18/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon12/01/2007
Registered office changed on 12/01/07 from: unit 9 blackbushe business village blackbushe business park yateley hampshire GU46 6GA
dot icon04/05/2006
Return made up to 25/04/06; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon13/05/2005
Return made up to 25/04/05; full list of members
dot icon17/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon08/05/2004
Return made up to 25/04/04; full list of members
dot icon14/01/2004
Accounts for a small company made up to 2003-05-31
dot icon13/05/2003
Return made up to 25/04/03; full list of members
dot icon13/01/2003
Accounts for a small company made up to 2002-05-31
dot icon09/05/2002
Return made up to 25/04/02; full list of members
dot icon31/01/2002
Particulars of mortgage/charge
dot icon18/01/2002
Registered office changed on 18/01/02 from: 1ST floor unit 1 vulcan way sandhurst berkshire GU47 9DB
dot icon18/12/2001
Total exemption small company accounts made up to 2001-05-31
dot icon16/10/2001
Registered office changed on 16/10/01 from: 26B yorktown road sandhurst berkshire GU47 9DT
dot icon23/05/2001
Accounting reference date shortened from 30/09/01 to 31/05/01
dot icon15/05/2001
Return made up to 25/04/01; full list of members
dot icon18/05/2000
Accounting reference date extended from 30/04/01 to 30/09/01
dot icon03/05/2000
Secretary resigned
dot icon03/05/2000
New secretary appointed
dot icon03/05/2000
Director resigned
dot icon03/05/2000
New director appointed
dot icon02/05/2000
Registered office changed on 02/05/00 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon25/04/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
166.17K
-
0.00
-
-
2022
0
166.68K
-
0.00
-
-
2022
0
166.68K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

166.68K £Ascended0.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROWN INTEGRAL MAINTENANCE LIMITED

CROWN INTEGRAL MAINTENANCE LIMITED is an(a) Dissolved company incorporated on 25/04/2000 with the registered office located at Station House Connaught Road, Brookwood, Woking, Surrey GU24 0ER. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN INTEGRAL MAINTENANCE LIMITED?

toggle

CROWN INTEGRAL MAINTENANCE LIMITED is currently Dissolved. It was registered on 25/04/2000 and dissolved on 11/07/2023.

Where is CROWN INTEGRAL MAINTENANCE LIMITED located?

toggle

CROWN INTEGRAL MAINTENANCE LIMITED is registered at Station House Connaught Road, Brookwood, Woking, Surrey GU24 0ER.

What does CROWN INTEGRAL MAINTENANCE LIMITED do?

toggle

CROWN INTEGRAL MAINTENANCE LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CROWN INTEGRAL MAINTENANCE LIMITED?

toggle

The latest filing was on 11/07/2023: Final Gazette dissolved via voluntary strike-off.