- Company Overview for CRYSTAL POOL (UK) LIMITED (05173649)
- Filing history for CRYSTAL POOL (UK) LIMITED (05173649)
- People for CRYSTAL POOL (UK) LIMITED (05173649)
- Charges for CRYSTAL POOL (UK) LIMITED (05173649)
- Insolvency for CRYSTAL POOL (UK) LIMITED (05173649)
- More for CRYSTAL POOL (UK) LIMITED (05173649)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
13 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 April 2016 | |
22 Apr 2015 | AD01 | Registered office address changed from 1-6 Lombard Street London EC3V 9AA to Devonshire House 60 Goswell Road London EC1M 7AD on 22 April 2015 | |
21 Apr 2015 | 4.70 | Declaration of solvency | |
21 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2015 | TM02 | Termination of appointment of Valentine Browne as a secretary on 24 March 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Valentine Browne as a director on 24 March 2015 | |
08 Apr 2015 | TM01 | Termination of appointment of Peter George Costalas as a director on 19 November 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Aug 2013 | AR01 |
Annual return made up to 31 July 2013
Statement of capital on 2013-08-15
|
|
05 Oct 2012 | AR01 |
Annual return made up to 31 July 2012 with full list of shareholders
|
|
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Sep 2012 | AR01 |
Annual return made up to 31 July 2012 with full list of shareholders
|
|
31 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
25 May 2012 | MG01 |
Duplicate mortgage certificatecharge no:19
|
|
18 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
11 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
07 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
30 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
31 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders |