- Company Overview for CREST SERVICE GROUP LIMITED (07949705)
- Filing history for CREST SERVICE GROUP LIMITED (07949705)
- People for CREST SERVICE GROUP LIMITED (07949705)
- More for CREST SERVICE GROUP LIMITED (07949705)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
19 Mar 2021 | DS01 | Application to strike the company off the register | |
25 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
18 Feb 2021 | PSC04 | Change of details for Mrs Nina Broadhead as a person with significant control on 1 February 2021 | |
16 Feb 2021 | PSC04 | Change of details for Mr Philip John Broadhead as a person with significant control on 1 February 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from Unit 6a Calderdale Business Park Club Lane Halifax HX2 8DB England to 4 Gernhill Avenue Huddersfield HD2 2HR on 16 February 2021 | |
16 Feb 2021 | PSC04 | Change of details for Mrs Nina Broadhead as a person with significant control on 1 February 2021 | |
03 Mar 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
03 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
18 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
26 Mar 2018 | CH01 | Director's details changed for Mr Philip John Broadhead on 26 March 2018 | |
26 Mar 2018 | CH01 | Director's details changed for Mrs Nina Broadhead on 26 March 2018 | |
26 Mar 2018 | CH03 | Secretary's details changed for Philip John Broadhead on 26 March 2018 | |
26 Mar 2018 | AD01 | Registered office address changed from Unit 14E Calderdale Business Park Club Lane Halifax West Yorkshire HX2 8DB to Unit 6a Calderdale Business Park Club Lane Halifax HX2 8DB on 26 March 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
28 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
01 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
15 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 |