- Company Overview for CRYSTAL CLEAR SOUTH WEST LIMITED (03734185)
- Filing history for CRYSTAL CLEAR SOUTH WEST LIMITED (03734185)
- People for CRYSTAL CLEAR SOUTH WEST LIMITED (03734185)
- Charges for CRYSTAL CLEAR SOUTH WEST LIMITED (03734185)
- Insolvency for CRYSTAL CLEAR SOUTH WEST LIMITED (03734185)
- More for CRYSTAL CLEAR SOUTH WEST LIMITED (03734185)
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) |
---|---|---|---|
22 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2019 | LIQ10 | Removal of liquidator by court order | |
10 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2018 | |
02 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2017 | |
17 Jun 2017 | AD01 | Registered office address changed from Purnells Treverva Farm Treverva Penryn Near Falmouth Cornwall TR10 9BL to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 17 June 2017 | |
03 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 September 2016 | |
19 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 September 2015 | |
25 Sep 2014 | AD01 | Registered office address changed from Dolcoath Industrial Park Dolcoath Road Camborne Cornwall TR14 8RA to Purnells Treverva Farm Treverva Penryn Near Falmouth Cornwall TR10 9BL on 25 September 2014 | |
24 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
24 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
24 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 May 2013 | AAMD | Amended accounts made up to 31 December 2011 | |
11 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Jul 2012 | TM02 | Termination of appointment of Barbara Wren as a secretary | |
10 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
02 May 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
02 May 2012 | AD01 | Registered office address changed from Dolcoath Industrial Park Dolcoath Road Camborne Cornwall TR14 8RR on 2 May 2012 | |
02 May 2012 | CH01 | Director's details changed for Mr Andrew Gwynn on 17 March 2012 | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 May 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders |