Download leads from Nexok and grow your business. Find out more

Cremtec Solutions Limited

Documents

Total Documents77
Total Pages235

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off
12 February 2016Voluntary strike-off action has been suspended
15 December 2015First Gazette notice for voluntary strike-off
3 December 2015Application to strike the company off the register
28 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015
19 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
18 June 2014Total exemption small company accounts made up to 31 December 2013
26 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
8 April 2013Change of name notice
8 April 2013Company name changed s j young LIMITED\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-03-26
21 March 2013Total exemption small company accounts made up to 31 December 2012
21 January 2013Annual return made up to 13 January 2013 with a full list of shareholders
6 June 2012Change of share class name or designation
6 June 2012Memorandum and Articles of Association
6 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 March 2012Total exemption small company accounts made up to 31 December 2011
13 February 2012Annual return made up to 13 January 2012 with a full list of shareholders
14 June 2011Total exemption small company accounts made up to 31 December 2010
1 March 2011Annual return made up to 13 January 2011 with a full list of shareholders
28 February 2011Director's details changed for Mr Steven James Young on 13 January 2011
31 August 2010Total exemption small company accounts made up to 31 December 2009
24 February 2010Annual return made up to 13 January 2010 with a full list of shareholders
23 February 2010Register(s) moved to registered inspection location
23 February 2010Director's details changed for Mr Steven James Young on 13 January 2010
23 February 2010Register(s) moved to registered inspection location
23 February 2010Register(s) moved to registered inspection location
23 February 2010Register(s) moved to registered inspection location
23 February 2010Register inspection address has been changed
23 February 2010Register(s) moved to registered inspection location
23 July 2009Total exemption small company accounts made up to 31 December 2008
22 July 2009Company name changed bramham homes LIMITED\certificate issued on 23/07/09
6 February 2009Return made up to 13/01/09; full list of members
27 June 2008Registered office changed on 27/06/2008 from 1 carlton terrace, yeadon leeds west yorkshire LS19 7ST
27 June 2008Secretary's change of particulars / amanda young / 17/06/2008
27 June 2008Director's change of particulars / steven young / 17/06/2008
18 June 2008Total exemption small company accounts made up to 31 December 2007
7 February 2008Return made up to 13/01/08; full list of members
22 January 2008Total exemption small company accounts made up to 31 May 2007
26 February 2007Return made up to 13/01/07; full list of members
23 February 2007Location of register of members
21 February 2007Secretary's particulars changed
21 February 2007Secretary's particulars changed
24 January 2007Total exemption small company accounts made up to 31 May 2006
8 January 2007Director's particulars changed
8 January 2007Registered office changed on 08/01/07 from: naylor wintersgill manor row chambers 35-37 manor row bradford BD1 4QB
25 October 2006Company name changed conservatech LIMITED\certificate issued on 25/10/06
20 July 2006Registered office changed on 20/07/06 from: 67 richardshaw lane pudsey leeds west yorkshire LS28 7EL
17 May 2006Total exemption small company accounts made up to 31 May 2005
10 April 2006Return made up to 13/01/06; full list of members
23 March 2005Total exemption small company accounts made up to 31 May 2004
24 February 2005Return made up to 13/01/05; full list of members
10 June 2004Director's particulars changed
10 June 2004Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
1 April 2004Secretary resigned
1 April 2004Total exemption small company accounts made up to 31 May 2003
1 April 2004New secretary appointed
12 March 2004Registered office changed on 12/03/04 from: unit 31A waterloo mills waterloo road pudsey leeds west yorkshire LS28 8DQ
13 March 2003Return made up to 28/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
6 January 2003Total exemption small company accounts made up to 31 May 2002
24 December 2002Registered office changed on 24/12/02 from: unit 28 waterloo mills waterloo road pudsey west yorkshire LS28 8DQ
13 August 2002Registered office changed on 13/08/02 from: 81A town street armley leeds west yorkshire LS12 3HD
13 August 2002Director's particulars changed
13 August 2002New secretary appointed
13 August 2002Secretary resigned
13 March 2002Return made up to 13/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 February 2002Particulars of mortgage/charge
14 September 2001Total exemption small company accounts made up to 31 May 2001
15 August 2001Accounting reference date extended from 31/01/01 to 31/05/01
16 January 2001Registered office changed on 16/01/01 from: 73A town street armley leeds west yorkshire LS12 3HD
16 January 2001Return made up to 13/01/01; full list of members
10 August 2000Location of register of members
18 January 2000New secretary appointed
18 January 2000Director resigned
18 January 2000Registered office changed on 18/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
18 January 2000New director appointed
18 January 2000Secretary resigned
13 January 2000Incorporation
Sign up now to grow your client base. Plans & Pricing