Advanced company searchLink opens in new window

CREST CARS OF HEATHROW LIMITED

Company number 07458009

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2015 DS01 Application to strike the company off the register
23 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
03 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
02 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
05 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
01 Mar 2011 CERTNM Company name changed silverbrow LIMITED\certificate issued on 01/03/11
  • CONNOT ‐
23 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-14
13 Dec 2010 AP01 Appointment of Mr Ian Frank Dickinson as a director
07 Dec 2010 AD01 Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 7 December 2010
07 Dec 2010 TM01 Termination of appointment of Aderyn Hurworth as a director
02 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted