- Company Overview for CRYSTAL BAR SUPPLIES LIMITED (04307229)
- Filing history for CRYSTAL BAR SUPPLIES LIMITED (04307229)
- People for CRYSTAL BAR SUPPLIES LIMITED (04307229)
- Charges for CRYSTAL BAR SUPPLIES LIMITED (04307229)
- More for CRYSTAL BAR SUPPLIES LIMITED (04307229)
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) |
---|---|---|---|
18 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2013 | DS01 | Application to strike the company off the register | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
16 May 2012 | AD01 | Registered office address changed from The Rose and Crown Main Road Brailsford Ashbourne Derbyshire DE6 3DA England on 16 May 2012 | |
16 May 2012 | AP01 | Appointment of Lisa Joanne Goddard as a director on 16 May 2012 | |
16 May 2012 | TM01 | Termination of appointment of Yvonne Unsted as a director on 16 May 2012 | |
14 Feb 2012 | AR01 |
Annual return made up to 14 February 2012 with full list of shareholders
Statement of capital on 2012-02-14
|
|
16 Nov 2011 | AD01 | Registered office address changed from 203 Bargate Road Belper Derbyshire DE56 1st United Kingdom on 16 November 2011 | |
12 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
06 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Feb 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
14 Feb 2011 | CH01 | Director's details changed for Yvonne Unstead on 20 October 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
25 Oct 2009 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
25 Oct 2009 | CH03 | Secretary's details changed for James Unsted on 1 October 2009 | |
25 Oct 2009 | CH01 | Director's details changed for Yvonne Unstead on 1 October 2009 | |
28 Aug 2009 | 287 | Registered office changed on 28/08/2009 from 105 chain lane littleover derby DE23 4EA united kingdom | |
28 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
16 Feb 2009 | 288a | Director appointed yvonne unstead | |
16 Feb 2009 | 288a | Secretary appointed james unsted | |
16 Feb 2009 | 288b | Appointment Terminated Secretary yvonne unsted | |
16 Feb 2009 | 288b | Appointment Terminated Director kelly backhouse |