Advanced company searchLink opens in new window

CREST NICHOLSON (WESSEX) LIMITED

Company number 06338117

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 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2020 DS01 Application to strike the company off the register
03 Aug 2020 AA Accounts for a dormant company made up to 31 October 2019
21 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
22 Jan 2020 AP01 Appointment of Mr Duncan John Cooper as a director on 31 December 2019
22 Jan 2020 AP01 Appointment of Mr Peter Martin Truscott as a director on 31 December 2019
22 Jan 2020 TM01 Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019
15 Nov 2019 TM01 Termination of appointment of Stephen Stone as a director on 31 October 2019
01 Aug 2019 AA Accounts for a dormant company made up to 31 October 2018
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
05 Apr 2019 TM01 Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019
23 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
11 Jul 2018 CS01 Confirmation statement made on 14 June 2018 with updates
17 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
04 Jul 2017 CH01 Director's details changed for Mr Stephen Stone on 21 June 2017
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
29 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
31 May 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
26 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
24 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
14 Apr 2015 AUD Auditor's resignation
20 Mar 2015 MISC Section 519 ca 2006
28 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
17 Jul 2014 CH01 Director's details changed for Nigel Christopher Tinker on 17 July 2014