- Company Overview for CRIGGLESTONE BEST LTD (09708580)
- Filing history for CRIGGLESTONE BEST LTD (09708580)
- People for CRIGGLESTONE BEST LTD (09708580)
- More for CRIGGLESTONE BEST LTD (09708580)
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) |
---|---|---|---|
09 Dec 2019 | PSC07 | Cessation of Dorothy Campbell as a person with significant control on 19 November 2019 | |
09 Dec 2019 | AP01 | Appointment of Mr Max Burleigh as a director on 19 November 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Dorothy Campbell as a director on 19 November 2019 | |
12 Jul 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 12 July 2019 | |
12 Jul 2019 | PSC07 | Cessation of Terence Dunne as a person with significant control on 3 July 2019 | |
12 Jul 2019 | PSC01 | Notification of Dorothy Campbell as a person with significant control on 3 July 2019 | |
12 Jul 2019 | AP01 | Appointment of Mr Dorothy Campbell as a director on 3 July 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Terence Dunne as a director on 3 July 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
01 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
28 Jun 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from Caravan 12 Dun Roamin Park, Whitfield Brackley NN13 5TD England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 June 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Dragos Stefanel Hoidreag as a director on 5 April 2018 | |
28 Jun 2018 | PSC07 | Cessation of Dragos Stefanel Hoidreag as a person with significant control on 5 April 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2018 | |
11 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
15 Feb 2018 | PSC01 | Notification of Dragos Stefanel Hoidreag as a person with significant control on 29 January 2018 | |
15 Feb 2018 | AP01 | Appointment of Mr Dragos Stefanel Hoidreag as a director on 29 January 2018 | |
15 Feb 2018 | PSC07 | Cessation of Samuel Thurlow as a person with significant control on 29 January 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from 7 Wardle Cottages, Nantwich Road Wardle Nantwich CW5 6BG United Kingdom to Caravan 12 Dun Roamin Park, Whitfield Brackley NN13 5TD on 15 February 2018 | |
15 Feb 2018 | TM01 | Termination of appointment of Samuel Thurlow as a director on 29 January 2018 | |
04 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off |