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

Crees Construction (Kent) Limited

Documents

Total Documents47
Total Pages160

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off
9 September 2014First Gazette notice for voluntary strike-off
20 August 2014Application to strike the company off the register
21 July 2014Total exemption small company accounts made up to 31 December 2013
11 September 2013Secretary's details changed for Maria Jane Crees on 8 December 2012
11 September 2013Director's details changed for Stephen Thomas Crees on 8 December 2012
11 September 2013Director's details changed for Stephen Thomas Crees on 8 December 2012
11 September 2013Secretary's details changed for Maria Jane Crees on 8 December 2012
11 September 2013Director's details changed for Maria Jane Crees on 8 December 2012
11 September 2013Director's details changed for Maria Jane Crees on 8 December 2012
11 September 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
31 July 2013Total exemption small company accounts made up to 31 December 2012
17 August 2012Annual return made up to 26 June 2012 with a full list of shareholders
17 August 2012Register inspection address has been changed from 64 Old Hadlow Road Tonbridge Kent TN10 4EX United Kingdom
19 June 2012Total exemption small company accounts made up to 31 December 2011
11 August 2011Total exemption small company accounts made up to 31 December 2010
9 August 2011Registered office address changed from Garden Cottage Manwood Grange Sandown Road Sandwich Kent CT13 9LA on 9 August 2011
9 August 2011Registered office address changed from Garden Cottage Manwood Grange Sandown Road Sandwich Kent CT13 9LA on 9 August 2011
20 July 2011Annual return made up to 26 June 2011 with a full list of shareholders
20 July 2011Register(s) moved to registered inspection location
20 July 2011Register inspection address has been changed
21 August 2010Annual return made up to 26 June 2010 with a full list of shareholders
18 May 2010Total exemption small company accounts made up to 31 December 2009
20 August 2009Return made up to 26/06/09; full list of members
14 July 2009Total exemption small company accounts made up to 31 December 2008
1 September 2008Return made up to 26/06/08; full list of members
8 May 2008Total exemption small company accounts made up to 31 December 2007
20 July 2007Return made up to 26/06/07; full list of members
31 May 2007Total exemption small company accounts made up to 31 December 2006
24 July 2006Return made up to 26/06/06; full list of members
11 May 2006Total exemption small company accounts made up to 31 December 2005
1 December 2005Registered office changed on 01/12/05 from: 5 love lane wateringbury maidstone kent ME18 5NZ
29 July 2005Secretary's particulars changed;director's particulars changed
29 July 2005Return made up to 26/06/05; full list of members
29 July 2005Director's particulars changed
20 April 2005Total exemption small company accounts made up to 31 December 2004
19 July 2004Accounting reference date shortened from 30/06/04 to 31/12/03
19 July 2004Accounts made up to 31 December 2003
13 July 2004Return made up to 26/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
28 May 2004Particulars of mortgage/charge
29 July 2003New secretary appointed;new director appointed
29 July 2003New director appointed
29 July 2003Ad 01/07/03--------- £ si 99@1=99 £ ic 1/100
7 July 2003Director resigned
7 July 2003Registered office changed on 07/07/03 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ
7 July 2003Secretary resigned
26 June 2003Incorporation
Sign up now to grow your client base. Plans & Pricing