Advanced company searchLink opens in new window

CRYSTAL BINGO LIMITED

Company number 03942156

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)
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
17 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
22 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
05 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Apr 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
10 Jan 2011 AP01 Appointment of Mr Anthony Smith Willis as a director
10 Jan 2011 AD01 Registered office address changed from 74-78 Welsh Road Garden City Deeside Flintshire CH5 2HU on 10 January 2011
10 Jan 2011 TM02 Termination of appointment of Andrew Stevens as a secretary
10 Jan 2011 TM01 Termination of appointment of Michael Corbett as a director
10 Jan 2011 TM01 Termination of appointment of Nicholas Corbett as a director
05 Oct 2010 AA Full accounts made up to 31 March 2010
12 Mar 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
21 Dec 2009 AA Full accounts made up to 31 March 2009
04 Nov 2009 TM01 Termination of appointment of Raymond Corbett as a director
10 Mar 2009 363a Return made up to 08/03/09; full list of members
20 Jan 2009 AA Full accounts made up to 31 March 2008