- Company Overview for CRYSTAL GLASS HOLDINGS LIMITED (06101044)
- Filing history for CRYSTAL GLASS HOLDINGS LIMITED (06101044)
- People for CRYSTAL GLASS HOLDINGS LIMITED (06101044)
- Insolvency for CRYSTAL GLASS HOLDINGS LIMITED (06101044)
- More for CRYSTAL GLASS HOLDINGS LIMITED (06101044)
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 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 May 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Jul 2022 | AD01 | Registered office address changed from 11 Cassiobury Park Avenue Watford Hertfordshire WD18 7LA England to C/O Clarke Bell 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 15 July 2022 | |
15 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2022 | LIQ01 | Declaration of solvency | |
07 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
07 Feb 2022 | AD01 | Registered office address changed from Unit 15 Forest Trading Estate Priestley Way London E17 6AL England to 11 Cassiobury Park Avenue Watford Hertfordshire WD18 7LA on 7 February 2022 | |
25 Jan 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
19 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
12 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
24 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
14 Jan 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
14 Feb 2018 | PSC07 | Cessation of Jill Louise Rogers as a person with significant control on 6 February 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Sep 2017 | PSC01 | Notification of Jill Louise Rogers as a person with significant control on 5 February 2017 | |
27 Sep 2017 | PSC01 | Notification of Jill Louise Rogers as a person with significant control on 5 February 2017 | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
02 Jun 2016 | AD01 | Registered office address changed from Unit 4 Acorn Production Centre 105 Blundell Street Kings Cross North London Middlesex N7 9BN to Unit 15 Forest Trading Estate Priestley Way London E17 6AL on 2 June 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |