Advanced company searchLink opens in new window

CREST GLOBAL AUTOMOTIVE UK LTD

Company number 06776240

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)
15 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 19 October 2022
30 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 19 October 2021
01 Feb 2021 600 Appointment of a voluntary liquidator
26 Jan 2021 LIQ10 Removal of liquidator by court order
18 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 19 October 2020
29 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 19 October 2019
09 Oct 2019 AD01 Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019
21 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 19 October 2018
08 Feb 2018 AD01 Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018
29 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 19 October 2017
25 Jul 2017 600 Appointment of a voluntary liquidator
25 Jul 2017 LIQ10 Removal of liquidator by court order
09 Nov 2016 AD01 Registered office address changed from Midland Bank Chambers 6a Noth Terrace Seaham Co. Durham SR7 7EU to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 9 November 2016
03 Nov 2016 4.20 Statement of affairs with form 4.19
03 Nov 2016 600 Appointment of a voluntary liquidator
03 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-20
22 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
25 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
16 Feb 2016 TM01 Termination of appointment of Thomas Carr Stuart as a director on 16 February 2016
21 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
18 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
09 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
18 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013