Advanced company searchLink opens in new window

THE CREST BUSINESS CONSULTANCY LIMITED

Company number 04239031

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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