Advanced company searchLink opens in new window

CRYSTAL WINDOW SYSTEMS LIMITED

Company number 06419183

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-18
11 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 25,062.49
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
  • GBP 25,062.49
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
  • CONNOT ‐
23 Oct 2009 MEM/ARTS Memorandum and Articles of Association
17 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
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\