Advanced company searchLink opens in new window

CRESCO INDUSTRIAL SUPPLIES LIMITED

Company number 03068022

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)
16 Dec 2019 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
03 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 23 October 2018
03 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
13 Nov 2017 AD01 Registered office address changed from 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 13 November 2017
09 Nov 2017 LIQ01 Declaration of solvency
09 Nov 2017 600 Appointment of a voluntary liquidator
09 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-24
31 Oct 2017 AD01 Registered office address changed from Norham House Mountenoy Road Rotherham S60 2AJ United Kingdom to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 31 October 2017
17 Oct 2017 MR04 Satisfaction of charge 4 in full
17 Oct 2017 MR04 Satisfaction of charge 2 in full
17 Oct 2017 MR04 Satisfaction of charge 5 in full
21 Aug 2017 AA01 Previous accounting period shortened from 29 November 2016 to 28 November 2016
06 Jul 2017 PSC01 Notification of David Patrick Charles Herbert Gooding as a person with significant control on 6 April 2016
28 Jun 2017 AD01 Registered office address changed from Brunel Close Brunel Industrial Estate Harworth Doncaster South Yorkshire DN11 8QA to Norham House Mountenoy Road Rotherham S60 2AJ on 28 June 2017
28 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
15 Jun 2017 TM02 Termination of appointment of Kathryn Elizabeth Wharmsby as a secretary on 15 June 2017
16 Nov 2016 AA Total exemption small company accounts made up to 30 November 2015
19 Aug 2016 AA01 Previous accounting period shortened from 30 November 2015 to 29 November 2015
18 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
01 Apr 2016 TM01 Termination of appointment of Kathryn Elizabeth Wharmsby as a director on 1 April 2016
01 Apr 2016 TM01 Termination of appointment of Graham Lewis Parker as a director on 1 April 2016
17 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
10 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
22 Dec 2014 AP01 Appointment of Mrs Kathryn Elizabeth Wharmsby as a director on 1 December 2014