CROWN SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

CROWN SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08265996

Incorporation date

23/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XGCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2012)
dot icon16/03/2026
Progress report in a winding up by the court
dot icon09/04/2024
Progress report in a winding up by the court
dot icon20/03/2023
Progress report in a winding up by the court
dot icon21/04/2022
Progress report in a winding up by the court
dot icon17/12/2021
Notice of removal of liquidator by court
dot icon01/06/2021
Appointment of a liquidator
dot icon17/02/2021
Registered office address changed from Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2021-02-17
dot icon27/01/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/01/2021
Registered office address changed from 8 Old Walsall Road Birmingham B42 1NN England to Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 2021-01-21
dot icon21/01/2021
Appointment of a liquidator
dot icon20/01/2021
Order of court to wind up
dot icon04/08/2020
Micro company accounts made up to 2019-03-31
dot icon18/03/2020
Compulsory strike-off action has been discontinued
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon10/10/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon01/07/2019
Micro company accounts made up to 2018-03-31
dot icon07/12/2018
Registered office address changed from Office 11, Suite 10, 2nd Floor, Bridge House 47-55 Bridge Street Walsall West Midlands WS1 1JQ England to 8 Old Walsall Road Birmingham B42 1NN on 2018-12-07
dot icon18/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon19/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon29/08/2017
Notification of John Hughes as a person with significant control on 2017-08-22
dot icon29/08/2017
Notification of John Hughes as a person with significant control on 2017-08-22
dot icon29/08/2017
Cessation of Shiva Vinay Misra as a person with significant control on 2017-08-22
dot icon29/08/2017
Appointment of Mr John Hughes as a director on 2017-08-22
dot icon29/08/2017
Termination of appointment of Shiva Vinay Misra as a director on 2017-08-22
dot icon11/05/2017
Registered office address changed from 36 Church Street Bilston West Midlands WV14 0AH to Office 11, Suite 10, 2nd Floor, Bridge House 47-55 Bridge Street Walsall West Midlands WS1 1JQ on 2017-05-11
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon09/02/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon26/11/2014
Director's details changed for Mr Shiva Vinay Misra on 2014-01-01
dot icon16/05/2014
Accounts for a dormant company made up to 2013-03-31
dot icon16/05/2014
Current accounting period shortened from 2014-03-31 to 2013-03-31
dot icon10/04/2014
Previous accounting period extended from 2013-10-31 to 2014-03-31
dot icon08/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-10-23
dot icon08/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon15/11/2012
Director's details changed for Mr Shiva Misea on 2012-11-15
dot icon23/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
14/09/2020
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, John
Director
22/08/2017 - Present
1

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CROWN SOLICITORS LIMITED

CROWN SOLICITORS LIMITED is an(a) Liquidation company incorporated on 23/10/2012 with the registered office located at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN SOLICITORS LIMITED?

toggle

CROWN SOLICITORS LIMITED is currently Liquidation. It was registered on 23/10/2012 .

Where is CROWN SOLICITORS LIMITED located?

toggle

CROWN SOLICITORS LIMITED is registered at 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG.

What does CROWN SOLICITORS LIMITED do?

toggle

CROWN SOLICITORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for CROWN SOLICITORS LIMITED?

toggle

The latest filing was on 16/03/2026: Progress report in a winding up by the court.