CRESCENT DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 05614411 |
Category | Private Limited Company |
Incorporated | 07 Nov 2005 |
Age | 18 years, 6 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2015 |
Years | 8 years, 6 months, 25 days |
SUMMARY
CRESCENT DEVELOPMENTS LIMITED is an dissolved private limited company with number 05614411. It was incorporated 18 years, 6 months, 28 days ago, on 07 November 2005 and it was dissolved 8 years, 6 months, 25 days ago, on 10 November 2015. The company address is 44 Chatsworth Gardens 44 Chatsworth Gardens, London, W3 9LW.
Company Fillings
Gazette dissolved voluntary
Date: 10 Nov 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jul 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Accounts with accounts type total exemption small
Date: 01 May 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Capital allotment shares
Date: 11 Oct 2012
Action Date: 26 Sep 2012
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2012-09-26
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Appoint person director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Frederick Webb
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 07 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-07
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Sonia Elizabete Godoy Webb
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/08; full list of members
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / richard dukelow / 01/01/2008
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/06; full list of members
Documents
Legacy
Date: 15 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 26 May 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed borda bolzani contract services LIMITED\certificate issued on 26/05/06
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
COMPLETE PROPERTY SERVICES SOUTH LTD
195 MIDDLE PARK WAY,PORTSMOUTH,PO9 4NG
Number: | 11402310 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HUMPHARIES COURT,MANCHESTER,M40 7GB
Number: | 09931847 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 HIGH STREET,EDGWARE,HA8 7DB
Number: | 09867051 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP ACCESS 418 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL009226 |
Status: | ACTIVE |
Category: | Limited Partnership |
HAMILTON HOUSE,LONDON,WC1H 9BB
Number: | 10789744 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR READING BRIDGE HOUSE,READING,RG1 8LS
Number: | OC415065 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |