CRISP DESIGN SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CRISP DESIGN SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06573012

Incorporation date

22/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cowgil Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton BL1 4QRCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2008)
dot icon16/01/2024
Final Gazette dissolved following liquidation
dot icon16/10/2023
Return of final meeting in a creditors' voluntary winding up
dot icon24/03/2023
Liquidators' statement of receipts and payments to 2023-01-24
dot icon08/02/2022
Statement of affairs
dot icon02/02/2022
Appointment of a voluntary liquidator
dot icon02/02/2022
Resolutions
dot icon17/01/2022
Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to Cowgil Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-01-17
dot icon17/11/2021
Change of details for Mr Paul Anthony Alec Crisp as a person with significant control on 2021-11-17
dot icon17/11/2021
Director's details changed for Mr Paul Anthony Alec Crisp on 2021-11-17
dot icon17/02/2021
Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 2021-02-17
dot icon13/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon17/06/2020
Change of details for Mr Paul Anthony Alec Crisp as a person with significant control on 2020-06-10
dot icon15/06/2020
Director's details changed for Mr Paul Anthony Alec Crisp on 2020-06-10
dot icon27/04/2020
Total exemption full accounts made up to 2019-04-30
dot icon24/02/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon29/01/2020
Previous accounting period shortened from 2019-04-29 to 2019-04-28
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon14/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon01/03/2018
Total exemption full accounts made up to 2017-04-30
dot icon30/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon19/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon06/05/2016
Registered office address changed from Griffin Court 201 Chapel Street, Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 2016-05-06
dot icon24/02/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon05/02/2016
Termination of appointment of Kathryn Laura Crisp as a secretary on 2016-01-28
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon18/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon16/02/2012
Director's details changed for Mr Paul Anthony Alec Crisp on 2012-01-01
dot icon16/02/2012
Secretary's details changed for Kathryn Laura Crisp on 2012-01-01
dot icon03/02/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon02/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon30/11/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon13/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon22/03/2010
Resolutions
dot icon11/07/2009
Total exemption full accounts made up to 2009-04-30
dot icon23/04/2009
Return made up to 22/04/09; full list of members
dot icon19/05/2008
Secretary appointed kathryn laura crisp
dot icon19/05/2008
Appointment terminated secretary roger blaskey
dot icon19/05/2008
Director's change of particulars / paul crisp / 09/05/2008
dot icon22/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2020
dot iconLast change occurred
30/04/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2020
dot iconNext account date
30/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRISP DESIGN SOLUTIONS LIMITED

CRISP DESIGN SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 22/04/2008 with the registered office located at Cowgil Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton BL1 4QR. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRISP DESIGN SOLUTIONS LIMITED?

toggle

CRISP DESIGN SOLUTIONS LIMITED is currently Dissolved. It was registered on 22/04/2008 and dissolved on 16/01/2024.

Where is CRISP DESIGN SOLUTIONS LIMITED located?

toggle

CRISP DESIGN SOLUTIONS LIMITED is registered at Cowgil Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton BL1 4QR.

What does CRISP DESIGN SOLUTIONS LIMITED do?

toggle

CRISP DESIGN SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CRISP DESIGN SOLUTIONS LIMITED?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved following liquidation.