- Company Overview for THE CREST BUSINESS CONSULTANCY LIMITED (04239031)
- Filing history for THE CREST BUSINESS CONSULTANCY LIMITED (04239031)
- People for THE CREST BUSINESS CONSULTANCY LIMITED (04239031)
- More for THE CREST BUSINESS CONSULTANCY LIMITED (04239031)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2017 | DS01 | Application to strike the company off the register | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Aug 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
14 Aug 2015 | CH01 | Director's details changed for Suzanne Margaret Holden on 30 June 2014 | |
14 Aug 2015 | CH01 | Director's details changed for Brian John Holden on 30 June 2014 | |
14 Aug 2015 | CH03 | Secretary's details changed for Suzanne Margaret Holden on 30 June 2014 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
03 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
13 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
28 Jun 2011 | AD01 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 28 June 2011 | |
14 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
28 Jun 2010 | CH01 | Director's details changed for Suzanne Margaret Holden on 1 October 2009 | |
28 Jun 2010 | CH01 | Director's details changed for Brian John Holden on 1 October 2009 | |
28 Jun 2010 | AD01 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 28 June 2010 | |
28 Jun 2010 | CH03 | Secretary's details changed for Suzanne Margaret Holden on 1 October 2009 |