CRESTA CONTAINERS LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Voluntary strike-off action has been suspended |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
06/06/256 June 2025 | Application to strike the company off the register |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
20/06/2320 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/06/2128 June 2021 | Amended micro company accounts made up to 2021-03-31 |
02/06/212 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
21/04/2121 April 2021 | CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/05/1928 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
11/05/1811 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/09/171 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
05/12/165 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 061595960001 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
22/04/1522 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM MOORE / 10/04/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/03/1322 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/03/1219 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/03/1023 March 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM MOORE / 23/03/2010 |
26/06/0926 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/03/0924 March 2009 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 112 URMSTON LANE, STRETFORD MANCHESTER GREATER MANCHESTER M32 9BQ |
24/03/0924 March 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/08/081 August 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
02/04/072 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/03/0726 March 2007 | NEW DIRECTOR APPOINTED |
26/03/0726 March 2007 | REGISTERED OFFICE CHANGED ON 26/03/07 FROM: C/O HASKELL WOOLFE, 112 URMSTON LANE, STRETFORD MANCHESTER M32 9BQ |
26/03/0726 March 2007 | NEW SECRETARY APPOINTED |
15/03/0715 March 2007 | DIRECTOR RESIGNED |
15/03/0715 March 2007 | SECRETARY RESIGNED |
14/03/0714 March 2007 | 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