Advanced company searchLink opens in new window

CREPE SIZES LIMITED

Company number 00298894

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 25 May 2020
27 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 25 May 2019
05 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 25 May 2018
11 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 25 May 2017
17 Jun 2016 4.68 Liquidators' statement of receipts and payments to 25 May 2016
05 Jun 2015 AD01 Registered office address changed from Charter Way Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2NG to 7 st Petersgate Stockport Cheshire SK1 1EB on 5 June 2015
05 Jun 2015 4.20 Statement of affairs with form 4.19
05 Jun 2015 600 Appointment of a voluntary liquidator
05 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-26
01 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 78,000
17 May 2015 AA Accounts for a small company made up to 31 December 2014
16 Sep 2014 AA Accounts for a small company made up to 31 December 2013
19 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 78,000
25 Sep 2013 AA Full accounts made up to 31 December 2012
20 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
31 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
31 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
24 Sep 2010 AA Full accounts made up to 31 December 2009
02 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
06 Nov 2009 CH01 Director's details changed for Mr Mohamed Khaled Nashar on 1 November 2009
06 Nov 2009 CH03 Secretary's details changed for Ms Margaret Irene Comer on 1 November 2009