Advanced company searchLink opens in new window

CRESTWELL SERVICES LIMITED

Company number 02521099

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2023 TM01 Termination of appointment of Martin John Sandle as a director on 21 April 2023
09 Sep 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
31 May 2022 AA Unaudited abridged accounts made up to 31 July 2021
21 Apr 2022 CH01 Director's details changed for Mr. Martin John Sandle on 31 July 2019
12 Aug 2021 CS01 Confirmation statement made on 11 July 2021 with no updates
29 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
29 Jul 2020 AA Unaudited abridged accounts made up to 31 July 2019
28 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
26 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
30 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
23 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
30 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
25 Sep 2017 TM01 Termination of appointment of Co Howat as a director on 25 September 2017
01 Aug 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
04 May 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
09 May 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Jul 2015 CH01 Director's details changed for Mr. Martin John Sandle on 15 July 2015
29 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
21 May 2015 AA Total exemption small company accounts made up to 31 July 2014
06 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
06 Aug 2014 CH02 Director's details changed for Co Howat on 8 January 2014
06 Aug 2014 AD01 Registered office address changed from 40 East Street Havant Hampshire PO9 1AQ England to 40 East Street Havant Hampshire PO9 1AQ on 6 August 2014