Advanced company searchLink opens in new window

CREST IDENTITY LIMITED

Company number 02995692

Filter by category

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)
03 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2010 4.72 Return of final meeting in a creditors' voluntary winding up
06 Apr 2010 4.68 Liquidators' statement of receipts and payments to 19 March 2010
06 Oct 2009 4.68 Liquidators' statement of receipts and payments to 19 September 2009
23 Apr 2009 4.68 Liquidators' statement of receipts and payments to 19 March 2009
07 Apr 2008 287 Registered office changed on 07/04/2008 from properties house easter park teesside industrial park thornaby stockton on tees cleveland TS17 9NT
02 Apr 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-03-20
02 Apr 2008 4.20 Statement of affairs with form 4.19
02 Apr 2008 600 Appointment of a voluntary liquidator
21 Feb 2008 288b Secretary resigned
04 Jan 2008 288b Director resigned
14 Aug 2007 287 Registered office changed on 14/08/07 from: palantine house senate suite belmont business park durham county durham DH1 1TW
25 Apr 2007 363s Return made up to 21/03/07; full list of members
13 Apr 2007 395 Particulars of mortgage/charge
25 Mar 2007 288b Director resigned
14 Sep 2006 395 Particulars of mortgage/charge
07 Jun 2006 AA Full accounts made up to 31 December 2005
27 Apr 2006 363s Return made up to 21/03/06; full list of members
22 Feb 2006 122 S-div 10/02/06
22 Feb 2006 288a New director appointed
17 Feb 2006 288a New secretary appointed
16 Feb 2006 288b Secretary resigned;director resigned
04 Oct 2005 395 Particulars of mortgage/charge
21 Sep 2005 395 Particulars of mortgage/charge
29 Jun 2005 225 Accounting reference date shortened from 28/02/06 to 31/12/05