CRESTMED LIMITED

The Grove Station Road The Grove Station Road, Barnsley, S71 4EU, England
StatusDISSOLVED
Company No.10905918
CategoryPrivate Limited Company
Incorporated08 Aug 2017
Age6 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 3 months, 5 days

SUMMARY

CRESTMED LIMITED is an dissolved private limited company with number 10905918. It was incorporated 6 years, 10 months, 4 days ago, on 08 August 2017 and it was dissolved 1 year, 3 months, 5 days ago, on 07 March 2023. The company address is The Grove Station Road The Grove Station Road, Barnsley, S71 4EU, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: AD01

New address: The Grove Station Road Royston Barnsley S71 4EU

Change date: 2022-05-19

Old address: 3 Norman Court Albion Road Carlton Barnsley S71 3TE United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2020

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russel Craig Kennedy

Change date: 2018-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2019

Action Date: 31 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-31

Capital : 1,002 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mr Russell Kennedy

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Ikin

Appointment date: 2018-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Patrick Bywater

Notification date: 2017-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: AD01

New address: 3 Norman Court Albion Road Carlton Barnsley S71 3TE

Change date: 2017-11-06

Old address: 35 Firs Avenue London N11 3NE United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-06

Psc name: Darren Symes

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-06

Officer name: Darren Symes

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Patrick Bywater

Appointment date: 2017-11-06

Documents

View document PDF

Incorporation company

Date: 08 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOURGEOIS PRODUCTIONS LTD

55 HIGH STREET,BRISTOL,BS11 0DW

Number:10580596
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5622F) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06096845
Status:ACTIVE
Category:Private Limited Company
Number:CE011225
Status:ACTIVE
Category:Charitable Incorporated Organisation

MHF CHEMICALS LIMITED

HEARTS OF OAK HOUSE,SEVENOAKS,TN13 1XR

Number:02396962
Status:ACTIVE
Category:Private Limited Company

SLS2 LTD

601 DUKE STREET,GLASGOW,G31 1PZ

Number:SC620289
Status:ACTIVE
Category:Private Limited Company

THE GREEDY BEAGLE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11957488
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