Advanced company searchLink opens in new window

CREST CONTROL SYSTEMS LIMITED

Company number 06095974

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2015 SOAS(A) Voluntary strike-off action has been suspended
17 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2015 DS01 Application to strike the company off the register
16 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 3
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Mar 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 May 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders
01 May 2010 CH01 Director's details changed for Phil Bankier on 12 February 2010
30 Apr 2010 88(2) Ad 01/04/09\gbp si 1@1=1\gbp ic 2/3\
19 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Feb 2009 363a Return made up to 12/02/09; full list of members
28 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
16 Oct 2008 287 Registered office changed on 16/10/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
16 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED
18 Mar 2008 88(2) Capitals not rolled up
13 Feb 2008 363a Return made up to 12/02/08; full list of members
05 Jun 2007 CERTNM Company name changed brookson (5310F) LIMITED\certificate issued on 05/06/07