Advanced company searchLink opens in new window

CRISTAL CLEAN LTD

Company number 06416170

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
30 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
24 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2018 CS01 Confirmation statement made on 2 November 2017 with no updates
23 Jan 2018 AD01 Registered office address changed from 9 Murray Road Rugby Warwickshire CV21 3JN to 100 Lower Street Rugby CV21 4NU on 23 January 2018
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
15 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
30 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 8
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
21 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 8
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
27 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 8
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
14 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
14 Nov 2012 CH01 Director's details changed for Daniel Christopher White on 1 November 2012
14 Nov 2012 CH01 Director's details changed for Kirsten White on 1 November 2012
14 Nov 2012 CH03 Secretary's details changed for Daniel White on 1 November 2012
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
01 Dec 2011 AD01 Registered office address changed from 47 Benn Street Rugby Warwickshire CV22 5LR on 1 December 2011
04 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders