CRESTEL CONTRACTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Appointment of a voluntary liquidator |
15/04/2515 April 2025 | Resignation of a liquidator |
25/02/2525 February 2025 | Liquidators' statement of receipts and payments to 2025-01-02 |
08/01/248 January 2024 | Appointment of a voluntary liquidator |
08/01/248 January 2024 | Registered office address changed from 18-20 High Street Stevenage Hertfordshire SG1 3EJ England to Prospect House Rouen Road Norwich NR1 1RE on 2024-01-08 |
08/01/248 January 2024 | Resolutions |
08/01/248 January 2024 | Resolutions |
08/01/248 January 2024 | Statement of affairs |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-11 with updates |
30/04/2330 April 2023 | Total exemption full accounts made up to 2022-07-31 |
23/02/2323 February 2023 | Registered office address changed from Sheen Cottage Rectory Lane Stevenage Herts SG1 4BT England to 18-20 High Street Stevenage Hertfordshire SG1 3EJ on 2023-02-23 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-23 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/04/2126 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
09/04/209 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 77 BOXFIELD GREEN STEVENAGE HERTFORDSHIRE SG2 7DS |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
27/07/1927 July 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
01/04/191 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
04/04/184 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
29/09/1529 September 2015 | DIRECTOR APPOINTED MR GARY STEPHEN COVELL |
12/08/1512 August 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
23/07/1423 July 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
07/08/137 August 2013 | APPOINTMENT TERMINATED, DIRECTOR GARY COVELL |
06/08/136 August 2013 | DIRECTOR APPOINTED MRS JENNIFER ELLIS COVELL |
06/08/136 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ELLIS COVELL / 23/07/2013 |
23/07/1323 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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