- Company Overview for CRISTAL CLEAN LTD (06416170)
- Filing history for CRISTAL CLEAN LTD (06416170)
- People for CRISTAL CLEAN LTD (06416170)
- More for CRISTAL CLEAN LTD (06416170)
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
|
|
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
|
|
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
|
|
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 |