Advanced company searchLink opens in new window

CREST COMPLETE SOLUTIONS LIMITED

Company number 04546136

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 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2019 AD01 Registered office address changed from Duchy Business Centre Wilson Way Pool Redruth TR15 3RT England to 24 Cade Hill Road Stocksfield NE43 7PT on 16 January 2019
16 Jan 2019 TM01 Termination of appointment of Keith Anderson as a director on 10 January 2019
16 Jan 2019 PSC07 Cessation of Keith Anderson as a person with significant control on 1 January 2019
11 Oct 2018 DS02 Withdraw the company strike off application
11 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2018 DS01 Application to strike the company off the register
05 Jul 2018 AA Accounts for a dormant company made up to 31 August 2017
15 Feb 2018 AD01 Registered office address changed from 12 Dingles Close Ponsanooth Truro TR3 7RA England to Duchy Business Centre Wilson Way Pool Redruth TR15 3RT on 15 February 2018
20 Nov 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
20 Nov 2017 TM02 Termination of appointment of Helen Joanne Anderson as a secretary on 31 October 2017
30 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2017 AA Micro company accounts made up to 31 August 2016
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2017 AD01 Registered office address changed from Unit 3a Carn Brea Business Park Wilson Way Redruth Cornwall TR15 3RR to 12 Dingles Close Ponsanooth Truro TR3 7RA on 30 June 2017
10 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
04 Apr 2016 CERTNM Company name changed crest auditing LIMITED\certificate issued on 04/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
01 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
08 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
09 Dec 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
24 Sep 2014 CERTNM Company name changed anderson advantage (uk) LIMITED\certificate issued on 24/09/14
  • RES15 ‐ Change company name resolution on 2014-09-16
24 Sep 2014 CONNOT Change of name notice