- Company Overview for CREST HYGIENE SERVICES LIMITED (04709234)
- Filing history for CREST HYGIENE SERVICES LIMITED (04709234)
- People for CREST HYGIENE SERVICES LIMITED (04709234)
- Charges for CREST HYGIENE SERVICES LIMITED (04709234)
- Insolvency for CREST HYGIENE SERVICES LIMITED (04709234)
- More for CREST HYGIENE SERVICES LIMITED (04709234)
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) |
---|---|---|---|
26 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 April 2023 | |
03 Feb 2023 | AD01 | Registered office address changed from Ashfield House Illingworth Street Ossett WF5 8AL to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 3 February 2023 | |
23 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 April 2022 | |
17 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 April 2021 | |
24 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 April 2020 | |
23 May 2019 | AD01 | Registered office address changed from Grizzlefield House Felixkirk Road Thirsk YO7 2ED England to Ashfield House Illingworth Street Ossett WF5 8AL on 23 May 2019 | |
22 May 2019 | LIQ01 | Declaration of solvency | |
22 May 2019 | 600 | Appointment of a voluntary liquidator | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Apr 2018 | AA01 | Current accounting period extended from 31 March 2018 to 30 June 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
02 Feb 2018 | AD01 | Registered office address changed from Unit 14E Calderdale Business Park Club Lane Halifax West Yorkshire HX2 8DB to Grizzlefield House Felixkirk Road Thirsk YO7 2ED on 2 February 2018 | |
02 Feb 2018 | CH01 | Director's details changed for Mr Martin David Scriven Williams on 31 January 2018 | |
02 Feb 2018 | PSC02 | Notification of Twc Facilities Limited as a person with significant control on 31 January 2018 | |
02 Feb 2018 | PSC07 | Cessation of Philip John Broadhead as a person with significant control on 31 January 2018 | |
02 Feb 2018 | PSC07 | Cessation of Nina Broadhead as a person with significant control on 31 January 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Philip John Broadhead as a director on 31 January 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Nina Broadhead as a director on 31 January 2018 | |
02 Feb 2018 | TM02 | Termination of appointment of Philip John Broadhead as a secretary on 31 January 2018 | |
02 Feb 2018 | AP01 | Appointment of Mrs Rachel Jane Williams as a director on 31 January 2018 | |
02 Feb 2018 | AP01 | Appointment of Mr Martin David Scriven Williams as a director on 31 January 2018 |