- Company Overview for CRYSTAL CLEAR (MANUFACTURING) LIMITED (03038362)
- Filing history for CRYSTAL CLEAR (MANUFACTURING) LIMITED (03038362)
- People for CRYSTAL CLEAR (MANUFACTURING) LIMITED (03038362)
- Charges for CRYSTAL CLEAR (MANUFACTURING) LIMITED (03038362)
- Insolvency for CRYSTAL CLEAR (MANUFACTURING) LIMITED (03038362)
- More for CRYSTAL CLEAR (MANUFACTURING) LIMITED (03038362)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 March 2015 | |
19 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 March 2014 | |
28 Mar 2013 | AD01 | Registered office address changed from Lacerta Court Works Road Letchworth Garden City Hertfordshire SG6 1FD on 28 March 2013 | |
27 Mar 2013 | 4.20 | Statement of affairs with form 4.19 | |
27 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2013 | TM01 | Termination of appointment of Michael Chamberlain as a director | |
14 Dec 2012 | AP01 | Appointment of Mr Tim Goldspink as a director | |
27 Jul 2012 | TM01 | Termination of appointment of Brian Geraghty as a director | |
17 Jul 2012 | AA | Full accounts made up to 29 April 2012 | |
11 Apr 2012 | AR01 |
Annual return made up to 27 March 2012 with full list of shareholders
Statement of capital on 2012-04-11
|
|
11 Apr 2012 | CH01 | Director's details changed for Martin John Manning on 27 March 2012 | |
06 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
02 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
02 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
02 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Aug 2011 | AA | Full accounts made up to 29 April 2011 | |
01 Aug 2011 | AA | Full accounts made up to 29 April 2010 | |
17 Jun 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
17 Jun 2011 | TM01 | Termination of appointment of Madhu Singh as a director | |
10 Jun 2011 | AP01 | Appointment of Mr Michael Peter Chamberlain as a director | |
28 Apr 2011 | TM01 | Termination of appointment of Madhu Singh as a director | |
20 Jan 2011 | AA01 | Previous accounting period shortened from 30 April 2010 to 29 April 2010 |