CRESCO DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/11/228 November 2022 Compulsory strike-off action has been suspended

View Document

08/11/228 November 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Compulsory strike-off action has been discontinued

View Document

09/05/229 May 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, SECRETARY ASHLEY KNIGHT

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/03/1810 March 2018 DISS40 (DISS40(SOAD))

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 FIRST GAZETTE

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 FIRST GAZETTE

View Document

22/03/1622 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 DISS40 (DISS40(SOAD))

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/02/169 February 2016 FIRST GAZETTE

View Document

12/03/1512 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/12/144 December 2014 S1096 COURT ORDER TO RECTIFY

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013

View Document

04/03/134 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

09/03/129 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1121 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM CEDAR HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES MK14 6EX

View Document

09/03/109 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY KNIGHT / 27/02/2008

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/08/074 August 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: SILBURY COURT 370 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF

View Document

10/05/0610 May 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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