Advanced company searchLink opens in new window

CRIGGLESTONE BEST LTD

Company number 09708580

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)
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