CREST CONSERVATORIES LIMITED

Company Documents

DateDescription
13/01/2213 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

25/11/2125 November 2021 Registered office address changed from 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 2021-11-25

View Document

26/02/1826 February 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM
J HARRIS PRECINCT UNIT 2
WOMBWELL LANE, STAIRFOOT
BARNSLEY
SOUTH YORKSHIRE
S70 3NX

View Document

20/02/1820 February 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/02/1820 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/02/1820 February 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/09/1422 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/09/1320 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/08/1230 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/09/112 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HALLSWORTH / 27/08/2010

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP MANN

View Document

27/08/1027 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HALLSWORTH / 26/08/2010

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM POT HOUSE MILL FARM SILKSTONE BARNSLEY SOUTH YORKSHIRE

View Document

20/05/1020 May 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/05/1020 May 2010 20/05/10 STATEMENT OF CAPITAL GBP 50

View Document

20/05/1020 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP MANN

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP MANN / 04/07/2009

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: G OFFICE CHANGED 08/10/04 MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: G OFFICE CHANGED 08/09/04 THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

26/08/0426 August 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