Advanced company searchLink opens in new window

CRESWICKE HOUSE LIMITED

Company number 07615250

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)
29 Jan 2025 CS01 Confirmation statement made on 27 January 2025 with updates
23 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
20 Mar 2024 SH06 Cancellation of shares. Statement of capital on 20 February 2024
  • GBP 320
20 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
09 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
14 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
01 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 31 October 2020
20 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with updates
15 Feb 2021 PSC07 Cessation of John Joseph Paul Fitzgerald as a person with significant control on 26 December 2020
15 Feb 2021 TM02 Termination of appointment of John Joseph Fitzgerald as a secretary on 26 December 2020
15 Feb 2021 TM01 Termination of appointment of John Joseph Paul Fitzgerald as a director on 26 December 2020
06 Jul 2020 AA Unaudited abridged accounts made up to 31 October 2019
01 Mar 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
11 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
29 Mar 2019 MR04 Satisfaction of charge 076152500004 in full
29 Mar 2019 MR04 Satisfaction of charge 076152500003 in full
31 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
20 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
06 Mar 2018 AP01 Appointment of Mrs Lisa Jayne Hosier as a director on 6 March 2018
06 Mar 2018 CS01 Confirmation statement made on 27 January 2018 with no updates