CREST CIVIL ENGINEERING LIMITED

Company Documents

DateDescription
23/10/1923 October 2019 O/C RESTORATION - PREV IN LIQ CVL

View Document

04/08/114 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/05/114 May 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

04/05/114 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2011

View Document

10/12/1010 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2010

View Document

03/06/103 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2010

View Document

15/05/0915 May 2009 STATEMENT OF AFFAIRS/4.19

View Document

15/05/0915 May 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/05/0915 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM WOODLAND HOUSE 16 WOODBINE ROAD BLACKWOOD GWENT NP12 1QJ

View Document

06/05/086 May 2008 RETURN MADE UP TO 08/12/07; NO CHANGE OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: THE OLD LANDFILL SITE TRINANT CRUMLIN GWENT NP11 3BB

View Document

11/02/0411 February 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/10/0326 October 2003 DIRECTOR RESIGNED

View Document

26/10/0326 October 2003 REGISTERED OFFICE CHANGED ON 26/10/03 FROM: LWR-CRFN-COCH-ISAF TRINANT CRUMLIN NEWPORT SOUTH WALES NP1 4AZ

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/02/0215 February 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/05/997 May 1999 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 REGISTERED OFFICE CHANGED ON 08/06/98 FROM: 21 GOLD TOPS NEWPORT GWENT NP9 4PG

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

08/12/978 December 1997 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