CRISP WHITE SHEETS LIMITED

Register to unlock more data on OkredoRegister

CRISP WHITE SHEETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08174346

Incorporation date

09/08/2012

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor The Portal, Network 65 Bridgewater Close, Burnley BB11 5TTCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2012)
dot icon05/03/2026
Liquidators' statement of receipts and payments to 2026-02-11
dot icon28/02/2025
Statement of affairs
dot icon17/02/2025
Resolutions
dot icon17/02/2025
Appointment of a voluntary liquidator
dot icon17/02/2025
Registered office address changed from Vantage House (Studholme Bell) Euxton Lane Euxton Chorley PR7 6TB England to First Floor the Portal Network 65 Bridgewater Close Burnley BB11 5TT on 2025-02-17
dot icon20/09/2024
Registered office address changed from 71 Chaigley Road Longridge Preston PR3 3TQ England to Vantage House (Studholme Bell) Euxton Lane Euxton Chorley PR7 6TB on 2024-09-20
dot icon30/04/2024
Compulsory strike-off action has been suspended
dot icon09/04/2024
First Gazette notice for compulsory strike-off
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2021-01-19 with updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon27/01/2020
Change of details for Mrs Zoe Claire Cole as a person with significant control on 2020-01-01
dot icon20/01/2020
Director's details changed for Mrs Zoe Claire Cole on 2020-01-01
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/06/2019
Registered office address changed from Suite 31 Manor Court, Salesbury Hall Road Ribchester Preston PR3 3XR England to 71 Chaigley Road Longridge Preston PR3 3TQ on 2019-06-03
dot icon21/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon08/01/2019
Registered office address changed from Suite 42 Salesbury Hall Road Ribchester Preston Lancashire PR3 3XR England to Suite 31 Manor Court, Salesbury Hall Road Ribchester Preston PR3 3XR on 2019-01-08
dot icon21/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/07/2018
Registered office address changed from Unit 3 Dalton Business Park, Dalton Lane Burton Carnforth LA6 1BL England to Suite 42 Salesbury Hall Road Ribchester Preston Lancashire PR3 3XR on 2018-07-12
dot icon06/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon13/10/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon12/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon11/01/2017
Termination of appointment of Malachy Joseph Barritt as a director on 2016-12-07
dot icon03/01/2017
Termination of appointment of James Douglas Cole as a director on 2017-01-03
dot icon03/01/2017
Registered office address changed from The Bridge Moorland Gate Business Park Cowling Road Chorley Lancs PR6 9FE to Unit 3 Dalton Business Park, Dalton Lane Burton Carnforth LA6 1BL on 2017-01-03
dot icon09/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/09/2016
Confirmation statement made on 2016-08-11 with updates
dot icon14/03/2016
Director's details changed for Zoe Cole on 2016-03-14
dot icon14/03/2016
Director's details changed for Mr James Douglas Cole on 2016-03-14
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-08-11
dot icon21/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon21/09/2015
Director's details changed for Mr James Cole on 2015-08-10
dot icon21/09/2015
Director's details changed for Zoe Cole on 2015-08-10
dot icon18/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-08-11
dot icon29/04/2015
Director's details changed for Zoe Oakley on 2013-12-12
dot icon17/09/2014
Statement of capital following an allotment of shares on 2013-06-26
dot icon17/09/2014
Resolutions
dot icon11/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon20/05/2014
Annual return made up to 2013-08-11 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/04/2014
Previous accounting period extended from 2013-08-31 to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon09/08/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
19/01/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
35.32K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Zoe Claire
Director
09/08/2012 - Present
7

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRISP WHITE SHEETS LIMITED

CRISP WHITE SHEETS LIMITED is an(a) Liquidation company incorporated on 09/08/2012 with the registered office located at First Floor The Portal, Network 65 Bridgewater Close, Burnley BB11 5TT. There is currently 1 active director 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 WHITE SHEETS LIMITED?

toggle

CRISP WHITE SHEETS LIMITED is currently Liquidation. It was registered on 09/08/2012 .

Where is CRISP WHITE SHEETS LIMITED located?

toggle

CRISP WHITE SHEETS LIMITED is registered at First Floor The Portal, Network 65 Bridgewater Close, Burnley BB11 5TT.

What does CRISP WHITE SHEETS LIMITED do?

toggle

CRISP WHITE SHEETS LIMITED operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for CRISP WHITE SHEETS LIMITED?

toggle

The latest filing was on 05/03/2026: Liquidators' statement of receipts and payments to 2026-02-11.