Advanced company searchLink opens in new window

CRESTPRIME LIMITED

Company number 08040793

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)
31 Mar 2015 COLIQ Deferment of dissolution (voluntary)
31 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
07 Nov 2013 AD01 Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA United Kingdom on 7 November 2013
06 Nov 2013 600 Appointment of a voluntary liquidator
06 Nov 2013 4.20 Statement of affairs with form 4.19
06 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Jul 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
01 May 2013 AP01 Appointment of Mr Jose Duarte Rodrigues Ascensao Martins as a director
01 May 2013 TM01 Termination of appointment of Paul Leaper as a director
08 Apr 2013 AP01 Appointment of Paul Alan Leaper as a director
08 Apr 2013 TM01 Termination of appointment of Tony Mcnicholl as a director
08 Apr 2013 TM01 Termination of appointment of Daniel Farenden as a director
08 Apr 2013 TM01 Termination of appointment of Joseph Butler as a director
08 Apr 2013 TM01 Termination of appointment of Ross Drogman as a director
12 Sep 2012 CH01 Director's details changed for Tony George Mcnicholl on 12 September 2012
12 Sep 2012 CH01 Director's details changed for Joseph Butler on 12 September 2012
21 Aug 2012 AP01 Appointment of Daniel Thompson Farenden as a director
15 May 2012 AP01 Appointment of Tony George Mcnicholl as a director
15 May 2012 AP01 Appointment of Joseph Butler as a director
15 May 2012 SH01 Statement of capital following an allotment of shares on 23 April 2012
  • GBP 99
15 May 2012 AD01 Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 15 May 2012
15 May 2012 AP01 Appointment of Ross Anthony Drogman as a director
04 May 2012 TM01 Termination of appointment of Ela Shah as a director
23 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted