CRISPIN & BORST GROUP SERVICES LTD

Astral House Astral House, Watford, WD24 4WW, Hertfordshire
StatusDISSOLVED
Company No.02596159
CategoryPrivate Limited Company
Incorporated27 Mar 1991
Age33 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution01 Sep 2015
Years8 years, 10 months, 12 days

SUMMARY

CRISPIN & BORST GROUP SERVICES LTD is an dissolved private limited company with number 02596159. It was incorporated 33 years, 3 months, 17 days ago, on 27 March 1991 and it was dissolved 8 years, 10 months, 12 days ago, on 01 September 2015. The company address is Astral House Astral House, Watford, WD24 4WW, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 01 Sep 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 May 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 May 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Michael Comba

Termination date: 2014-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Pierre Pierre Bonnet

Appointment date: 2014-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Tuplin

Termination date: 2014-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2014

Action Date: 02 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-02

Officer name: Christopher Carl Brennan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2011

Action Date: 11 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-11

Officer name: Christopher Carl Brennan

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 25 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-26

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director derek hollaway

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / derek hollaway / 01/01/2009

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / derek hollaway / 16/06/2008

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/02 to 31/12/01

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 24 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 06/02/02 from: the oasts red hill wateringbury maidstone kent ME18 5NN

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 16 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/99; no change of members

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/98 to 31/08/98

Documents

View document PDF

Legacy

Date: 01 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 1997

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 15 Apr 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1996

Action Date: 29 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-29

Documents

View document PDF

Legacy

Date: 29 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 1995

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

Documents

View document PDF

Legacy

Date: 25 Sep 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 1995

Category: Address

Type: 287

Description: Registered office changed on 02/05/95 from: mornington grove bow london E3 4NS

Documents

View document PDF

Legacy

Date: 07 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 21 Dec 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 1994

Action Date: 28 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-28

Documents

View document PDF

Legacy

Date: 21 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 1993

Action Date: 28 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-28

Documents

View document PDF

Legacy

Date: 14 Sep 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 1992

Action Date: 29 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-29

Documents

View document PDF

Legacy

Date: 23 Apr 1992

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/92; full list of members

Documents

View document PDF

Resolution

Date: 26 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 May 1991

Category: Address

Type: 287

Description: Registered office changed on 03/05/91 from: mornington grove bow london E3 4NS

Documents

View document PDF

Legacy

Date: 03 May 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 May 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1991

Category: Capital

Type: 88(2)R

Description: Ad 27/03/91--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 26 Apr 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 28/02

Documents

View document PDF

Incorporation company

Date: 27 Mar 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANCAFORMWORK UK LIMITED

141 ILMINSTER AVENUE,BRISTOL,BS4 1BT

Number:10194114
Status:ACTIVE
Category:Private Limited Company

FIRST AND ONLY LTD.

9 NORTH PARK TERRACE,EDINBURGH,EH4 1DP

Number:SC510006
Status:ACTIVE
Category:Private Limited Company

KEENE MEDIA LDN LIMITED

63 JOHN RUSKIN STREET,LONDON,SE5 0XH

Number:11753531
Status:ACTIVE
Category:Private Limited Company

SAS LOGISTICS LIMITED

MERCERS MANOR BARNS,SHERINGTON,MK16 9PU

Number:04066082
Status:ACTIVE
Category:Private Limited Company

SEA MILLS PROPERTY LIMITED

144 WEMBLEY HILL ROAD,MIDDLESEX,HA9 8EW

Number:06313086
Status:ACTIVE
Category:Private Limited Company

THOMAS WRAGG AND SONS LIMITED

THE OLD RECTORY,LUTTERWORTH,LE17 4JP

Number:00064891
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source