Advanced company searchLink opens in new window

CRESTADRIVE LIMITED

Company number 02660318

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)
23 Oct 2002 AA Total exemption full accounts made up to 31 December 2001
05 Dec 2001 363s Return made up to 05/11/01; full list of members
31 Oct 2001 AA Total exemption full accounts made up to 31 December 2000
18 Dec 2000 363s Return made up to 05/11/00; full list of members
06 Nov 2000 AA Accounts made up to 31 December 1999
12 Nov 1999 363s Return made up to 05/11/99; full list of members
05 Oct 1999 AA Accounts made up to 31 December 1998
08 Dec 1998 363s Return made up to 05/11/98; full list of members
15 Jun 1998 AA Accounts made up to 31 December 1997
25 Nov 1997 363s Return made up to 05/11/97; no change of members
15 Sep 1997 AA Accounts made up to 31 December 1996
13 Nov 1996 363s Return made up to 05/11/96; full list of members
08 Oct 1996 AA Accounts made up to 31 December 1995
14 Dec 1995 363s Return made up to 05/11/95; no change of members
08 Nov 1995 AA Accounts made up to 31 December 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts made up to 31 December 1994
04 Sep 1995 288 New director appointed
05 Jul 1995 AA Accounts made up to 31 December 1993
05 Jul 1995 AA Accounts made up to 31 December 1992
05 Jul 1995 363s Return made up to 05/11/94; change of members
05 Jul 1995 363s Return made up to 05/11/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
27 Jun 1995 DISS40 Compulsory strike-off action has been discontinued
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompulsory strike-off action has been discontinued
18 May 1995 287 Registered office changed on 18/05/95 from: fountain precinct balm green sheffield S1 1RZ
18 May 1995 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
16 May 1995 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned