CRESTA BUILDING PRODUCTS LTD.

Company Documents

DateDescription
15/06/1415 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/03/1414 March 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

11/10/1311 October 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

11/10/1311 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/09/2013

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM
49 PETER STREET
MANCHESTER
M2 3NG

View Document

28/05/1328 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/04/2013

View Document

27/12/1227 December 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

26/11/1226 November 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/11/1212 November 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM CRESTA HOUSE IMBERHORNE LANE EAST GRINSTEAD WEST SUSSEX RH19 1QX

View Document

29/10/1229 October 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BORKETT / 28/11/2011

View Document

17/02/1217 February 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE DAVENPORT / 28/11/2011

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/02/1122 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/01/1118 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

24/09/1024 September 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

17/02/1017 February 2010 SAIL ADDRESS CREATED

View Document

17/02/1017 February 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY DIANNE MOWER

View Document

23/10/0923 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOWER

View Document

22/10/0922 October 2009

View Document

22/10/0922 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/10/0922 October 2009 TERMINATE DIR APPOINTMENT

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUSTARD

View Document

22/10/0922 October 2009 SECRETARY APPOINTED MARK ROBERTS

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MR CHRISTOPHER BORKETT

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED ROBERT GEORGE DAVENPORT

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED PHILIP BRIDGE

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MARK ROBERTS

View Document

13/03/0913 March 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/082 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 NC INC ALREADY ADJUSTED 15/12/06

View Document

20/11/0720 November 2007 � NC 200000/20000000 15/

View Document

19/11/0719 November 2007 NC INC ALREADY ADJUSTED 15/12/06

View Document

19/11/0719 November 2007 � NC 10000/200000 15/12

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/12/0429 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

29/05/0429 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0412 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

29/03/0129 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0129 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0010 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

09/12/999 December 1999 SECRETARY RESIGNED

View Document

09/12/999 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED

View Document

10/03/9910 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/06/97

View Document

09/06/979 June 1997 REGISTERED OFFICE CHANGED ON 09/06/97 FROM: G OFFICE CHANGED 09/06/97 598 PURLEY WAY CROYDON CR0 4RF

View Document

05/12/965 December 1996 SECRETARY RESIGNED

View Document

29/11/9629 November 1996 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