Advanced company searchLink opens in new window

CRESSLAKE

Company number 06718951

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)
23 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2017 L64.04 Dissolution deferment
24 Apr 2017 L64.07 Completion of winding up
27 May 2016 COCOMP Order of court to wind up
05 Apr 2016 AD01 Registered office address changed from 17a Sweeting Street Liverpool L2 4TE to Battalion Court Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN on 5 April 2016
05 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 200
20 Oct 2015 AD01 Registered office address changed from 62-66 Deansgate Manchester M3 2EN to 17a Sweeting Street Liverpool L2 4TE on 20 October 2015
29 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 200
20 May 2014 TM02 Termination of appointment of Mt Secretaries Limited as a secretary
21 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200
08 Nov 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
19 Dec 2011 AD01 Registered office address changed from 17-19 Cockspur Street London SW1Y 5BL on 19 December 2011
26 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
16 Nov 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
16 Nov 2010 CH04 Secretary's details changed for Mt Secretaries Limited on 8 October 2010
01 May 2010 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2010 AR01 Annual return made up to 8 October 2009 with full list of shareholders
27 Apr 2010 CH04 Secretary's details changed for Mt Secretaries Limited on 8 October 2009
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2009 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
20 Oct 2008 288a Secretary appointed mt secretaries LIMITED
20 Oct 2008 288a Director appointed edward watkin gittins
20 Oct 2008 287 Registered office changed on 20/10/2008 from the quadrant 118 london road kingston surrey KT2 6QJ
20 Oct 2008 288b Appointment terminated director charlene tamila
20 Oct 2008 288b Appointment terminated secretary eden secretaries LIMITED