- Company Overview for CRYSTAL BUSINESS FINANCE LIMITED (06457269)
- Filing history for CRYSTAL BUSINESS FINANCE LIMITED (06457269)
- People for CRYSTAL BUSINESS FINANCE LIMITED (06457269)
- More for CRYSTAL BUSINESS FINANCE LIMITED (06457269)
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) |
---|---|---|---|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-09-16
|
|
15 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 2 May 2014
|
|
22 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | CH01 | Director's details changed for Mr Martin Edwin Francis James on 17 October 2013 | |
20 Apr 2015 | CH01 | Director's details changed for Mr Michael Steven Austin on 17 October 2013 | |
20 Apr 2015 | CH01 | Director's details changed for Mr Alex Anthony Callister on 17 October 2013 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | AD02 | Register inspection address has been changed | |
17 Oct 2013 | AD01 | Registered office address changed from 143 High Street Rowley Regis West Midlands B65 0EA on 17 October 2013 | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 May 2012 | CH01 | Director's details changed for Mr Martin Edwin Francis James on 20 April 2012 | |
24 May 2012 | CH01 | Director's details changed for Mr Michael Steven Austin on 30 April 2012 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed for Mr Michael Steven Austin on 27 September 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Mr Martin Edwin Francis James on 27 September 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Mr Michael Steven Austin on 27 September 2010 |