New Ash Green
Longfield
Kent
DA3 8HN
Director Name | Crest Plus Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | Yorke Chambers Streets, Royston Road Baldock Hertfordshire SG7 6NW |
Secretary Name | Foremans Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | Clayton House Sandpiper Court Chester Business Park Chester CH4 9QU Wales |
Registered Address | Marwood House Stones Cross Road Crockenhill Swanley Kent BR8 8LT |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Crockenhill |
Ward | Crockenhill and Well Hill |
Built Up Area | Swanley |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Creasey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £221 |
Cash | £864 |
Current Liabilities | £8,367 |
Latest Accounts | 30 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 14 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
10 October 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
12 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2023 | Application to strike the company off the register (1 page) |
14 April 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 30 March 2022 (8 pages) |
1 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 30 March 2021 (8 pages) |
10 May 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 30 March 2020 (8 pages) |
23 December 2020 | Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
24 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 May 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 May 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 August 2016 | Termination of appointment of Foremans Company Services Limited as a secretary on 1 February 2016 (1 page) |
9 August 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Termination of appointment of Foremans Company Services Limited as a secretary on 1 February 2016 (1 page) |
5 July 2016 | Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU to Marwood House Stones Cross Road Crockenhill Swanley Kent BR8 8LT on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU to Marwood House Stones Cross Road Crockenhill Swanley Kent BR8 8LT on 5 July 2016 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for David Creasy on 24 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Foremans Company Services Limited on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for David Creasy on 24 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Foremans Company Services Limited on 24 March 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 May 2009 | Return made up to 14/03/09; full list of members (3 pages) |
15 May 2009 | Secretary's change of particulars / foremans company services LIMITED / 20/03/2009 (1 page) |
15 May 2009 | Return made up to 14/03/09; full list of members (3 pages) |
15 May 2009 | Secretary's change of particulars / foremans company services LIMITED / 20/03/2009 (1 page) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from clayton house sandpiper court chester buiness park chester cheshire CH4 9QU (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from clayton house sandpiper court chester buiness park chester cheshire CH4 9QU (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP (1 page) |
11 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
6 July 2007 | Memorandum and Articles of Association (12 pages) |
6 July 2007 | Memorandum and Articles of Association (12 pages) |
3 July 2007 | Company name changed crest psc 3116 LIMITED\certificate issued on 03/07/07 (2 pages) |
3 July 2007 | Company name changed crest psc 3116 LIMITED\certificate issued on 03/07/07 (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 March 2007 | Incorporation (16 pages) |
14 March 2007 | Incorporation (16 pages) |