CRESTLINE PROMOTIONAL PRODUCTS LIMITED

The Point Granite Way The Point Granite Way, Loughborough, LE12 7TZ, Leicestershire
StatusDISSOLVED
Company No.02459553
CategoryPrivate Limited Company
Incorporated15 Jan 1990
Age34 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution17 May 2022
Years2 years, 1 month, 1 day

SUMMARY

CRESTLINE PROMOTIONAL PRODUCTS LIMITED is an dissolved private limited company with number 02459553. It was incorporated 34 years, 5 months, 3 days ago, on 15 January 1990 and it was dissolved 2 years, 1 month, 1 day ago, on 17 May 2022. The company address is The Point Granite Way The Point Granite Way, Loughborough, LE12 7TZ, Leicestershire.



Company Fillings

Gazette dissolved voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Address

Type: AD01

New address: C/O Charnwood Accountants and Business Advisors Llp the Point Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ

Change date: 2014-10-28

Old address: Barclays Bank Chambers Stratford upon Avon Warwickshire CV37 6AH

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Nicholas Turner

Termination date: 2014-05-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2014

Action Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-05-16

Officer name: Simon Nicholas Turner

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2014

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Nicholas Turner

Change date: 2013-01-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2014

Action Date: 02 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Anthony Turner

Change date: 2013-01-02

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2014

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Simon Nicholas Turner

Change date: 2013-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 17 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 20 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/99; no change of members

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 10 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 28 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 09 Oct 1995

Category: Address

Type: 287

Description: Registered office changed on 09/10/95 from: 7 atlas court hermitage industrial estate whitwick road, coalville leicestershire. LE6 3FA

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 13 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/95; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 1994

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 1994

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 26 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 1993

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 17 Mar 1992

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 1991

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 27 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/91; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 1990

Category: Capital

Type: 88(2)R

Description: Ad 29/01/90--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 27 Feb 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 01 Feb 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 1990

Category: Address

Type: 287

Description: Registered office changed on 01/02/90 from: 84 temple chambers temple avenue london EC4Y ohp

Documents

View document PDF

Incorporation company

Date: 15 Jan 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEBBIE BLACKBURN LIMITED

59 SPRINGHILL LANE,WOLVERHAMPTON,WV4 4TN

Number:06693387
Status:ACTIVE
Category:Private Limited Company

EMBELLISH HAIR BOUTIQUE LTD

CROWN HOUSE,TYLDESLEY,M29 8AL

Number:11899523
Status:ACTIVE
Category:Private Limited Company

FBS FLUES LIMITED

UNIT 5B, THE OLD SILK WORKS,WARMINSTER,BA12 8LX

Number:06653868
Status:ACTIVE
Category:Private Limited Company

OXGOLD LIMITED

102 LANGDALE HOUSE,LONDON,SE1 1EN

Number:05209642
Status:ACTIVE
Category:Private Limited Company

SCREEN CRAFT RIGHTS LTD

1 THE GREEN,RICHMOND,TW9 1PL

Number:07546825
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SLATER AUDIOLOGY LIMITED

29 ROSS ROAD,COBHAM,KT11 2AZ

Number:07919870
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source