Advanced company searchLink opens in new window

CRESTLEY TRADING LIMITED

Company number 07612756

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 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2017 AD01 Registered office address changed from 61 Crowstone Road Westcliff on Sea Essex SS0 8BG to Flat Above 57 Hullbridge Road Rayleigh SS6 9NL on 9 January 2017
24 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1
02 Mar 2016 CH01 Director's details changed for Stephen Fisher on 1 January 2015
29 Jan 2016 AA Total exemption full accounts made up to 30 April 2015
30 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
14 Nov 2014 AA Total exemption full accounts made up to 30 April 2014
25 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
04 Dec 2013 AA Total exemption full accounts made up to 30 April 2013
24 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
26 Nov 2012 AA Total exemption full accounts made up to 30 April 2012
24 Apr 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
25 May 2011 AP01 Appointment of Stephen Fisher as a director
10 May 2011 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 10 May 2011
10 May 2011 TM01 Termination of appointment of Barbara Kahan as a director
21 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)