Advanced company searchLink opens in new window

CRYSTAL BUSINESS FINANCE LIMITED

Company number 06457269

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)
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
  • GBP 102
15 Sep 2015 SH01 Statement of capital following an allotment of shares on 2 May 2014
  • GBP 102
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
  • GBP 100
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
  • GBP 100
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