Advanced company searchLink opens in new window

CRESLEE PROPERTIES LIMITED

Company number 05651988

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)
17 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
17 May 2012 4.71 Return of final meeting in a members' voluntary winding up
14 Apr 2011 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 14 April 2011
11 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
07 Apr 2011 600 Appointment of a voluntary liquidator
07 Apr 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-30
07 Apr 2011 4.70 Declaration of solvency
05 Apr 2011 TM02 Termination of appointment of Jonathan Rust as a secretary
30 Mar 2011 AP01 Appointment of Mr Mark Adams as a director
30 Mar 2011 TM01 Termination of appointment of Bruce Ritchie as a director
13 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
Statement of capital on 2010-12-13
  • GBP 50,001
12 May 2010 AA01 Previous accounting period shortened from 31 December 2010 to 10 May 2010
12 May 2010 AA Full accounts made up to 31 December 2009
15 Apr 2010 AA Full accounts made up to 31 December 2008
14 Dec 2009 AR01 Annual return made up to 12 December 2009 with full list of shareholders
11 Mar 2009 288a Secretary appointed mr jonathan simon david anthony rust
04 Mar 2009 288b Appointment Terminated Secretary paul viner
05 Feb 2009 AA Full accounts made up to 31 December 2007
15 Dec 2008 363a Return made up to 12/12/08; full list of members
15 Dec 2008 288c Director's Change of Particulars / bruce ritchie / 17/07/2008 / HouseName/Number was: , now: 40; Street was: 37 abbey road, now: park street; Post Code was: NW8 0AT, now: W1K 2JG; Country was: , now: united kingdom
30 Jun 2008 288c Secretary's Change of Particulars / paul viner / 27/06/2008 / HouseName/Number was: , now: 24; Street was: 58 denman drive south, now: deansway; Post Code was: NW11 6RH, now: N2 0JF; Country was: , now: united kingdom
12 Dec 2007 363a Return made up to 12/12/07; full list of members
01 Oct 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
01 Oct 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution