CREST HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/01/1026 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/0920 March 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/01/0920 January 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/097 January 2009 APPLICATION FOR STRIKING-OFF

View Document

10/09/0810 September 2008 SECRETARY APPOINTED ALAN WILLIAMS

View Document

10/09/0810 September 2008 SECRETARY RESIGNED DAVID FERRIS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 29 October 2007

View Document

04/02/084 February 2008 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/02/084 February 2008 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 29/10/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 04/02/08;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/02/084 February 2008 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: VANGUARD HOUSE LYSANDER ROAD BOWERHILL MELKSHAM WILTSHIRE SN12 6SP

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 75A JACOBS WELLS ROAD CLIFTON BRISTOL BS8 1DJ

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

14/02/0614 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: CROWNE TRADING EST CHARLTON ROAD SHEPTON MALLET SOMERSET BA4 5QQ

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0410 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/06/017 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/11/0014 November 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/999 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/992 July 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

02/07/992 July 1999 SECRETARY RESIGNED

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 NEW SECRETARY APPOINTED

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/07/9720 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/07/935 July 1993

View Document

05/07/935 July 1993 RETURN MADE UP TO 19/06/93; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9326 March 1993

View Document

26/03/9326 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9225 August 1992

View Document

25/08/9225 August 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/07/9115 July 1991

View Document

15/07/9115 July 1991 RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/02/917 February 1991 RE: CAPITALISE 25/01/91

View Document

29/10/9029 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9010 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/07/9010 July 1990 RETURN MADE UP TO 03/07/90; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 REGISTERED OFFICE CHANGED ON 23/11/89 FROM: G OFFICE CHANGED 23/11/89 WEST SHEPTON SHEPTON MALLET SOMERSET BA4 5UN

View Document

28/07/8928 July 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

28/07/8928 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/882 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/08/882 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/882 August 1988 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/10/867 October 1986 RETURN MADE UP TO 02/07/86; FULL LIST OF MEMBERS

View Document

04/07/864 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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