Advanced company searchLink opens in new window

CRESTA CLEANING SERVICES LIMITED

Company number 04940523

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)
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
  • GBP 2
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