Advanced company searchLink opens in new window

CRESTSTONE DEVELOPMENTS LIMITED

Company number 03587139

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)
15 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
15 May 2019 WU15 Notice of final account prior to dissolution
20 Sep 2018 WU07 Progress report in a winding up by the court
12 Apr 2018 WU14 Notice of removal of liquidator by court
16 Mar 2018 WU04 Appointment of a liquidator
13 Sep 2017 WU07 Progress report in a winding up by the court
28 Sep 2016 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 19/07/2016
23 Mar 2016 3.6 Receiver's abstract of receipts and payments to 3 March 2016
23 Mar 2016 3.6 Receiver's abstract of receipts and payments to 3 March 2016
23 Mar 2016 3.6 Receiver's abstract of receipts and payments to 3 March 2016
23 Mar 2016 3.6 Receiver's abstract of receipts and payments to 28 September 2015
23 Mar 2016 3.6 Receiver's abstract of receipts and payments to 28 September 2015
23 Mar 2016 3.6 Receiver's abstract of receipts and payments to 28 September 2015
23 Mar 2016 RM02 Notice of ceasing to act as receiver or manager
23 Mar 2016 RM02 Notice of ceasing to act as receiver or manager
03 Feb 2016 4.31 Appointment of a liquidator
02 Sep 2015 AD01 Registered office address changed from 115 Buxton Road Stockport Cheshire SK2 6LR to The Hall Lairgate Beverley East Yorkshire HU17 8HL on 2 September 2015
03 Dec 2014 COCOMP Order of court to wind up
24 Oct 2014 RM01 Appointment of receiver or manager
09 Oct 2014 RM01 Appointment of receiver or manager
09 Oct 2014 RM01 Appointment of receiver or manager
09 Oct 2014 RM01 Appointment of receiver or manager
28 Aug 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
31 Mar 2014 AD01 Registered office address changed from 199-201 Wilmslow Road Manchester M14 5AQ United Kingdom on 31 March 2014