- Company Overview for CREST PROCESS ENGINEERING LIMITED (02077701)
- Filing history for CREST PROCESS ENGINEERING LIMITED (02077701)
- People for CREST PROCESS ENGINEERING LIMITED (02077701)
- Charges for CREST PROCESS ENGINEERING LIMITED (02077701)
- More for CREST PROCESS ENGINEERING LIMITED (02077701)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
01 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2023 | DS01 | Application to strike the company off the register | |
17 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
22 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
22 Jul 2022 | CH01 | Director's details changed for Mr Neil Langdown on 22 July 2022 | |
16 May 2022 | AP01 | Appointment of Mr Neil Langdown as a director on 1 May 2022 | |
16 May 2022 | TM01 | Termination of appointment of Antony Robert Peters as a director on 30 April 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
24 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
09 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
17 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
29 Mar 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
08 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 3 January 2017
|
|
02 Oct 2018 | AD01 | Registered office address changed from 14 Haydon Industrial Estate Radstock BA3 3rd to 820 Yeovil Road Slough SL1 4JA on 2 October 2018 | |
02 Oct 2018 | PSC02 | Notification of Axflow Limited as a person with significant control on 1 October 2018 | |
02 Oct 2018 | PSC07 | Cessation of Jim Caldwell as a person with significant control on 1 October 2018 | |
02 Oct 2018 | PSC07 | Cessation of Ernest James Burles as a person with significant control on 1 October 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of Ernest James Burles as a director on 1 October 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of Nicholas Mortimer Bolger as a director on 1 October 2018 | |
02 Oct 2018 | TM02 | Termination of appointment of Nicolas Mortimer Bolger as a secretary on 1 October 2018 |