CRRES LIMITED

25 Matilda Grove, Newcastle, ST5 9FH, United Kingdom
StatusDISSOLVED
Company No.08669589
CategoryPrivate Limited Company
Incorporated30 Aug 2013
Age10 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years9 months, 20 days

SUMMARY

CRRES LIMITED is an dissolved private limited company with number 08669589. It was incorporated 10 years, 9 months, 19 days ago, on 30 August 2013 and it was dissolved 9 months, 20 days ago, on 29 August 2023. The company address is 25 Matilda Grove, Newcastle, ST5 9FH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jul 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Change account reference date company previous extended

Date: 31 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-28

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2017

Action Date: 01 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-01

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sydney James Valentine

Change date: 2017-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: AD01

Old address: St George's House 215-219 Chester Road Manchester Lancashire M15 4JE

Change date: 2017-10-31

New address: 25 Matilda Grove Newcastle ST5 9FH

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2017

Action Date: 15 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-15

Psc name: Mr Sydney James Valentine

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2016

Action Date: 15 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sydney James Valentine

Change date: 2016-10-15

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-21

Officer name: Mr Sydney James Valentine

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2013

Action Date: 18 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-18

Officer name: Mr Sydney James Valentine

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2013

Action Date: 30 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sydney James Valentine

Change date: 2013-08-30

Documents

View document PDF

Incorporation company

Date: 30 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

305 PROFESSIONALS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11703247
Status:ACTIVE
Category:Private Limited Company

GOLDREICH ASSOCIATES LIMITED

SUITE 6 PISCES HOUSE,EASTBOURNE,BN21 4NN

Number:08586905
Status:ACTIVE
Category:Private Limited Company

JWT PROPERTY DEVELOPMENT LIMITED

TOWER HOUSE,LINCOLN,LN1 1XW

Number:10437488
Status:ACTIVE
Category:Private Limited Company

ODIN HOUSING LIMITED

93 PEARSON ROAD,CRAWLEY,RH10 7AJ

Number:11274583
Status:ACTIVE
Category:Private Limited Company

PEAR & OLIVE LIMITED

THE PEAR TREE,CAMBRIDGE,CB21 6BU

Number:11285499
Status:ACTIVE
Category:Private Limited Company

SKYLINE FABRICATION AND BUILDING CONTRACTORS LIMITED

C/O 247 LITEHOUSE COOK BUILDING,NOTTINGHAM,NG2 3DR

Number:11523538
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