- Company Overview for CRESTA CLEANING SERVICES LIMITED (04940523)
- Filing history for CRESTA CLEANING SERVICES LIMITED (04940523)
- People for CRESTA CLEANING SERVICES LIMITED (04940523)
- More for CRESTA CLEANING SERVICES LIMITED (04940523)
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) |
---|---|---|---|
20 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2014 | DS01 | Application to strike the company off the register | |
24 Jan 2013 | AR01 |
Annual return made up to 22 October 2012 with full list of shareholders
Statement of capital on 2013-01-24
|
|
24 Sep 2012 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
21 Sep 2012 | CH01 | Director's details changed for Mr Mark James Allen on 31 October 2011 | |
16 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
30 Apr 2012 | AD01 | Registered office address changed from Office 12 - Red Hill House Ltd Hope Street Saltney Chester CH4 8BU England on 30 April 2012 | |
13 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2011 | TM01 | Termination of appointment of Nicky Roberts as a director | |
17 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Apr 2011 | AD01 | Registered office address changed from 12 Teal Close St. Helens Merseyside WA11 9YL United Kingdom on 18 April 2011 | |
07 Apr 2011 | AP01 | Appointment of Mr Mark James Allen as a director | |
08 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
27 Oct 2009 | CH01 | Director's details changed for Mr Nicky Roberts on 1 October 2009 | |
27 Oct 2009 | AD01 | Registered office address changed from 18 Grasmere Avenue St. Helens Merseyside WA11 9LX on 27 October 2009 | |
21 Sep 2009 | 288b | Appointment terminated secretary michael connor | |
21 Sep 2009 | 288b | Appointment terminated director teresa connor | |
21 Sep 2009 | 288a | Director appointed mr nicky roberts | |
27 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 |