- Company Overview for CREST SERVICES (YORKSHIRE) LIMITED (07417176)
- Filing history for CREST SERVICES (YORKSHIRE) LIMITED (07417176)
- People for CREST SERVICES (YORKSHIRE) LIMITED (07417176)
- Insolvency for CREST SERVICES (YORKSHIRE) LIMITED (07417176)
- More for CREST SERVICES (YORKSHIRE) LIMITED (07417176)
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) |
---|---|---|---|
06 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
30 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2014 | AD01 | Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP to Premier House Bradford Road Cleckheaton BD19 3TT on 20 October 2014 | |
28 Jul 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 30 April 2014 | |
13 Dec 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
03 Jul 2013 | CERTNM |
Company name changed complete conservatory solutions LIMITED\certificate issued on 03/07/13
|
|
31 Oct 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
25 Oct 2010 | NEWINC |
Incorporation
|