Advanced company searchLink opens in new window

CRYSTAL DESIGN & DEVELOPMENTS LIMITED

Company number 04356580

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)
07 Jul 2009 COCOMP Order of court to wind up
12 Mar 2008 AAMD Amended accounts made up to 31 March 2007
20 Feb 2008 363a Return made up to 21/01/08; full list of members
19 Feb 2008 288c Director's particulars changed
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
02 Aug 2007 395 Particulars of mortgage/charge
01 Feb 2007 363s Return made up to 21/01/07; full list of members
06 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
18 Sep 2006 287 Registered office changed on 18/09/06 from: flat 3 1 barnes avenue dronfield woodhouse derbyshire S18 8YF
12 Jan 2006 363s Return made up to 21/01/06; full list of members
04 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
12 Dec 2005 287 Registered office changed on 12/12/05 from: flat 3 1 barnes avenue dronfield woodhouse derbyshire S18 8YF
05 Dec 2005 287 Registered office changed on 05/12/05 from: 3 springbank unstone sheffield south yorkshire S18 4AD
01 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004
19 Jan 2005 363s Return made up to 21/01/05; full list of members
26 Nov 2004 395 Particulars of mortgage/charge
26 Jan 2004 363s Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
24 Nov 2003 AA Total exemption small company accounts made up to 31 March 2003
15 Mar 2003 395 Particulars of mortgage/charge
09 Feb 2003 363s Return made up to 21/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 Nov 2002 287 Registered office changed on 20/11/02 from: 11 firthwood avenue coal aston sheffield south yorkshire S18 3BQ
04 May 2002 395 Particulars of mortgage/charge
08 Mar 2002 225 Accounting reference date extended from 31/01/03 to 31/03/03
26 Feb 2002 288b Director resigned
26 Feb 2002 288b Secretary resigned;director resigned