Advanced company searchLink opens in new window

CRESTA HOMES (HAYES) LTD

Company number 06492895

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 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2016 TM01 Termination of appointment of Robin Warwick Edwards as a director on 4 April 2016
07 Dec 2015 TM01 Termination of appointment of Christopher James Crocker Boardman as a director on 7 December 2015
07 Dec 2015 TM02 Termination of appointment of Christopher James Crocker Boardman as a secretary on 7 December 2015
07 Dec 2015 AD01 Registered office address changed from Hornton Hill Estate Henfield Road Small Dole Henfield West Sussex BN5 9XH to 10 Kensington Gate London W8 5NA on 7 December 2015
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
04 Feb 2014 CH01 Director's details changed for Mr. Christopher James Crocker Boardman on 13 January 2014
04 Feb 2014 CH03 Secretary's details changed for Mr. Christopher James Crocker Boardman on 13 January 2014
04 Feb 2014 AD01 Registered office address changed from Hornton Hill Estate Henfield Road Small Dole Henfield West Sussex BN5 9XH England on 4 February 2014
04 Feb 2014 AD01 Registered office address changed from 65 New Bond Street London W1F 1RN on 4 February 2014
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Apr 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Apr 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
17 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
04 Jun 2009 287 Registered office changed on 04/06/2009 from riverside house 1-5 como street romford essex RM7 7DN
01 May 2009 363a Return made up to 04/02/09; full list of members