CRESCENT REALISATIONS LIMITED

Company Documents

DateDescription
21/08/1921 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/05/1921 May 2019 NOTICE OF FINAL MEETING OF CREDITORS

View Document

20/03/1720 March 2017 NOTICE OF WINDING UP ORDER

View Document

20/03/1720 March 2017 COURT ORDER NOTICE OF WINDING UP

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 13 ROYAL CRESCENT GLASGOW G3 7SL

View Document

28/02/1728 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

16/02/1716 February 2017 COMPANY NAME CHANGED RIMMINGTON THOMSON PARTNERSHIP LTD CERTIFICATE ISSUED ON 16/02/17

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA GALLAGHER / 01/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN THOMSON

View Document

22/06/1422 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/03/141 March 2014 DIRECTOR APPOINTED MR STEVEN THOMSON

View Document

22/02/1422 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/06/1327 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 13 ROYAL CRESCENT GLASGOW G3 7SL SCOTLAND

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 10 NEWTON PLACE GLASGOW G3 7PR

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM WILLOW HOUSE KESTREL VIEW STRATHCLYDE BUSINESS PARK STRATHCLYDE LANARKSHIRE ML4 3PB SCOTLAND

View Document

23/05/1223 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company