Advanced company searchLink opens in new window

CRYSTAL CLEAR (MANUFACTURING) LIMITED

Company number 03038362

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100,000
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