Advanced company searchLink opens in new window

REGENERSIS (CREST) LTD

Company number 02420225

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)
20 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2011 DS01 Application to strike the company off the register
31 Mar 2011 TM01 Termination of appointment of Gary Stokes as a director
12 Jan 2011 AA Accounts for a dormant company made up to 30 June 2010
01 Oct 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
Statement of capital on 2010-10-01
  • GBP 100
20 Jul 2010 TM01 Termination of appointment of David Kelham as a director
20 Jul 2010 AP01 Appointment of Mr David William Kelham as a director
02 Jul 2010 AP03 Appointment of Mrs Sally Weatherall as a secretary
02 Jul 2010 TM02 Termination of appointment of John Temple as a secretary
07 Jun 2010 TM01 Termination of appointment of David Kelham as a director
07 Jun 2010 AP01 Appointment of Mr Jeremy Michael Charles Wilson as a director
12 Nov 2009 AA Accounts for a dormant company made up to 30 June 2009
14 Oct 2009 AR01 Annual return made up to 6 September 2009 with full list of shareholders
01 Dec 2008 AA Accounts made up to 30 June 2008
17 Oct 2008 363a Return made up to 06/09/08; full list of members
10 Jun 2008 MA Memorandum and Articles of Association
05 Jun 2008 CERTNM Company name changed crest peripheral services LIMITED\certificate issued on 06/06/08
23 Oct 2007 287 Registered office changed on 23/10/07 from: 4 elm place old witney road, eynsham, witney oxfordshire OX29 4BD
23 Oct 2007 287 Registered office changed on 23/10/07 from: 4 elm place old witney road, eynsham, witney oxfordshire OX29 4BD
23 Oct 2007 287 Registered office changed on 23/10/07 from: 7200 the quorum oxford business park north garsington road oxford oxfordshire OX4 2JZ
02 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Oct 2007 363a Return made up to 06/09/07; full list of members
28 Sep 2007 403a Declaration of satisfaction of mortgage/charge
28 Sep 2007 403a Declaration of satisfaction of mortgage/charge