Crest Design & Build Ltd
CREST DESIGN & BUILD LIMITED
Company type |
Private Limited Company, Active |
Company Number |
12709673 |
Universal Entity Code | 4437-2898-7487-4666 |
Record last updated |
Thursday, July 2, 2020 7:27:55 PM UTC |
Official Address |
77 Bute Street Treorchy Rhondda Cynon Taf United Kingdom Cf426ah
There are 147 companies registered at this street
|
Locality |
Treorchy |
Region |
Rhondda, Cynon, Taff, Wales |
Postal Code |
CF426AH
|
Sector |
Other construction installation |
Visits
Document Type |
Publication date |
Download link |
|
Registry |
Jul 1, 2020 |
Two appointments: 2 men
|  |
Notices |
Feb 13, 2015 |
Final meetings
|  |
Registry |
Jul 12, 2013 |
Liquidator's progress report
|  |
Registry |
Jan 15, 2013 |
Liquidator's progress report 4752...
|  |
Registry |
Jul 13, 2012 |
Liquidator's progress report
|  |
Registry |
Jan 13, 2012 |
Liquidator's progress report 4752...
|  |
Registry |
Jul 12, 2011 |
Liquidator's progress report
|  |
Registry |
Jan 14, 2011 |
Liquidator's progress report 4752...
|  |
Registry |
Dec 21, 2009 |
Statement of company's affairs
|  |
Registry |
Dec 21, 2009 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Dec 21, 2009 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Dec 16, 2009 |
Change of registered office address
|  |
Financials |
Oct 29, 2009 |
Annual accounts
|  |
Registry |
May 25, 2009 |
Annual return
|  |
Registry |
Jan 7, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 6, 2009 |
Resignation of a director
|  |
Registry |
Jan 6, 2009 |
Resignation of a secretary
|  |
Registry |
Jan 6, 2009 |
Resignation of 2 people: one Director (a woman) and one Secretary (a woman)
|  |
Registry |
Dec 19, 2008 |
Change in situation or address of registered office
|  |
Registry |
Dec 6, 2008 |
Particulars of a mortgage or charge
|  |
Financials |
Sep 2, 2008 |
Annual accounts
|  |
Registry |
May 2, 2008 |
Annual return
|  |
Registry |
Dec 6, 2007 |
Particulars of a mortgage or charge
|  |
Financials |
Sep 4, 2007 |
Annual accounts
|  |
Registry |
May 8, 2007 |
Annual return
|  |
Registry |
Jun 5, 2006 |
Change in situation or address of registered office
|  |
Registry |
Jun 5, 2006 |
Annual return
|  |
Financials |
Feb 17, 2006 |
Annual accounts
|  |
Registry |
Dec 9, 2005 |
Resignation of a secretary
|  |
Registry |
Dec 9, 2005 |
Change in situation or address of registered office
|  |
Registry |
Dec 9, 2005 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Dec 9, 2005 |
Change of accounting reference date
|  |
Registry |
Dec 9, 2005 |
Appointment of a secretary
|  |
Registry |
Dec 9, 2005 |
Appointment of a director
|  |
Registry |
Nov 25, 2005 |
Resignation of one Secretary (a woman)
|  |
Financials |
Aug 15, 2005 |
Annual accounts
|  |
Registry |
Jul 11, 2005 |
Annual return
|  |
Registry |
Oct 7, 2004 |
Exemption from appointing auditors
|  |
Financials |
Oct 7, 2004 |
Annual accounts
|  |
Registry |
May 21, 2004 |
Annual return
|  |
Registry |
May 12, 2003 |
Appointment of a secretary
|  |
Registry |
May 12, 2003 |
Appointment of a director
|  |
Registry |
May 6, 2003 |
Resignation of a director
|  |
Registry |
May 6, 2003 |
Resignation of a secretary
|  |
Registry |
May 2, 2003 |
Four appointments: a man, 2 companies and a woman
|  |