Advanced company searchLink opens in new window

CREST HYGIENE SERVICES LIMITED

Company number 04709234

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 22 April 2023
03 Feb 2023 AD01 Registered office address changed from Ashfield House Illingworth Street Ossett WF5 8AL to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 3 February 2023
23 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 22 April 2022
17 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 22 April 2021
24 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 22 April 2020
23 May 2019 AD01 Registered office address changed from Grizzlefield House Felixkirk Road Thirsk YO7 2ED England to Ashfield House Illingworth Street Ossett WF5 8AL on 23 May 2019
22 May 2019 LIQ01 Declaration of solvency
22 May 2019 600 Appointment of a voluntary liquidator
22 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-23
04 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
19 Apr 2018 AA01 Current accounting period extended from 31 March 2018 to 30 June 2018
09 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with updates
02 Feb 2018 AD01 Registered office address changed from Unit 14E Calderdale Business Park Club Lane Halifax West Yorkshire HX2 8DB to Grizzlefield House Felixkirk Road Thirsk YO7 2ED on 2 February 2018
02 Feb 2018 CH01 Director's details changed for Mr Martin David Scriven Williams on 31 January 2018
02 Feb 2018 PSC02 Notification of Twc Facilities Limited as a person with significant control on 31 January 2018
02 Feb 2018 PSC07 Cessation of Philip John Broadhead as a person with significant control on 31 January 2018
02 Feb 2018 PSC07 Cessation of Nina Broadhead as a person with significant control on 31 January 2018
02 Feb 2018 TM01 Termination of appointment of Philip John Broadhead as a director on 31 January 2018
02 Feb 2018 TM02 Termination of appointment of Philip John Broadhead as a secretary on 31 January 2018
02 Feb 2018 TM01 Termination of appointment of Nina Broadhead as a director on 31 January 2018
02 Feb 2018 AP01 Appointment of Mrs Rachel Jane Williams as a director on 31 January 2018
02 Feb 2018 AP01 Appointment of Mr Martin David Scriven Williams as a director on 31 January 2018
31 Jan 2018 MR04 Satisfaction of charge 1 in full
29 Sep 2017 AA Total exemption full accounts made up to 31 March 2017