- Company Overview for CRYSTAL WINDOW SYSTEMS LIMITED (06419183)
- Filing history for CRYSTAL WINDOW SYSTEMS LIMITED (06419183)
- People for CRYSTAL WINDOW SYSTEMS LIMITED (06419183)
- Charges for CRYSTAL WINDOW SYSTEMS LIMITED (06419183)
- Insolvency for CRYSTAL WINDOW SYSTEMS LIMITED (06419183)
- More for CRYSTAL WINDOW SYSTEMS LIMITED (06419183)
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) |
---|---|---|---|
01 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Jan 2015 | AD01 | Registered office address changed from 17 London Road South Poynton Stockport Cheshire SK12 1LA to The Old Bank 189a Ashley Road Hale WA15 9SQ on 16 January 2015 | |
02 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
02 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2014 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2014-03-25
|
|
11 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
17 Feb 2010 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Antony David Wooderson on 17 February 2010 | |
23 Nov 2009 | CERTNM |
Company name changed bonusblend LIMITED\certificate issued on 23/11/09
|
|
23 Oct 2009 | MEM/ARTS | Memorandum and Articles of Association | |
17 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
09 Apr 2009 | 88(2) | Ad 25/03/09\gbp si 6249@0.01=62.49\gbp ic 25000/25062.49\ |