CRESCO DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via compulsory strike-off |
01/10/241 October 2024 | Final Gazette dissolved via compulsory strike-off |
08/11/228 November 2022 | Compulsory strike-off action has been suspended |
08/11/228 November 2022 | Compulsory strike-off action has been suspended |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | Compulsory strike-off action has been discontinued |
10/05/2210 May 2022 | Compulsory strike-off action has been discontinued |
09/05/229 May 2022 | Confirmation statement made on 2022-02-28 with no updates |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
09/12/199 December 2019 | APPOINTMENT TERMINATED, SECRETARY ASHLEY KNIGHT |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
30/03/1930 March 2019 | DISS40 (DISS40(SOAD)) |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
09/03/199 March 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/02/195 February 2019 | FIRST GAZETTE |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
10/03/1810 March 2018 | DISS40 (DISS40(SOAD)) |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
06/02/186 February 2018 | FIRST GAZETTE |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 29 February 2016 |
11/03/1711 March 2017 | DISS40 (DISS40(SOAD)) |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
07/02/177 February 2017 | FIRST GAZETTE |
22/03/1622 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
01/03/161 March 2016 | DISS40 (DISS40(SOAD)) |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
09/02/169 February 2016 | FIRST GAZETTE |
12/03/1512 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
04/12/144 December 2014 | S1096 COURT ORDER TO RECTIFY |
29/11/1429 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
04/03/144 March 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
26/02/1426 February 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
29/11/1329 November 2013 | |
04/03/134 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
09/03/129 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/03/1121 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
22/07/1022 July 2010 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM CEDAR HOUSE BRECKLAND LINFORD WOOD MILTON KEYNES MK14 6EX |
09/03/109 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
14/05/0914 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / ASHLEY KNIGHT / 27/02/2008 |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
04/08/074 August 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
10/03/0710 March 2007 | REGISTERED OFFICE CHANGED ON 10/03/07 FROM: SILBURY COURT 370 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2AF |
10/05/0610 May 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
01/06/041 June 2004 | SECRETARY RESIGNED |
01/06/041 June 2004 | NEW DIRECTOR APPOINTED |
01/06/041 June 2004 | NEW SECRETARY APPOINTED |
01/06/041 June 2004 | DIRECTOR RESIGNED |
26/02/0426 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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