About

Registered Number: 06177002
Date of Incorporation: 21/03/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2018 (6 years and 11 months ago)
Registered Address: Suite 1, Unit A1 Tectonic Place, Holyport Road, Maidenhead, Berkshire, SL6 2YE,

 

Crest Contracting Solutions Ltd was registered on 21 March 2007 and has its registered office in Maidenhead, Berkshire, it's status at Companies House is "Dissolved". The companies director is Butler, Keri Joan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Keri Joan 21 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
DS01 - Striking off application by a company 01 February 2018
AA - Annual Accounts 12 January 2018
AA01 - Change of accounting reference date 15 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 14 April 2016
CH04 - Change of particulars for corporate secretary 05 November 2015
AD01 - Change of registered office address 05 November 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 10 September 2014
AD01 - Change of registered office address 04 April 2014
CH04 - Change of particulars for corporate secretary 04 April 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 06 April 2010
CH04 - Change of particulars for corporate secretary 17 November 2009
287 - Change in situation or address of Registered Office 17 August 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 16 April 2008
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
287 - Change in situation or address of Registered Office 26 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
NEWINC - New incorporation documents 21 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.