- Company Overview for CRYSTAL GLASS INNOVATIONS LIMITED (06565090)
- Filing history for CRYSTAL GLASS INNOVATIONS LIMITED (06565090)
- People for CRYSTAL GLASS INNOVATIONS LIMITED (06565090)
- Insolvency for CRYSTAL GLASS INNOVATIONS LIMITED (06565090)
- More for CRYSTAL GLASS INNOVATIONS LIMITED (06565090)
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) |
---|---|---|---|
23 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2014 | L64.07 | Completion of winding up | |
23 Aug 2011 | COCOMP | Order of court to wind up | |
23 Aug 2011 | COCOMP | Order of court to wind up | |
03 Aug 2011 | AD01 | Registered office address changed from Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ United Kingdom on 3 August 2011 | |
03 Aug 2011 | TM01 | Termination of appointment of Alan Atkinson as a director | |
03 Aug 2011 | TM02 | Termination of appointment of Alan Atkinson as a secretary | |
04 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jun 2011 | AR01 |
Annual return made up to 14 April 2011 with full list of shareholders
Statement of capital on 2011-06-01
|
|
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
29 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2010 | AR01 | Annual return made up to 14 April 2010 with full list of shareholders | |
28 Jun 2010 | AD02 | Register inspection address has been changed | |
25 Jun 2010 | CH01 | Director's details changed for Mr Kevin Atkinson on 14 April 2010 | |
25 Jun 2010 | CH01 | Director's details changed for Mr Alan George Atkinson on 14 April 2010 | |
20 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2009 | 363a | Return made up to 14/04/09; full list of members | |
12 May 2009 | 287 | Registered office changed on 12/05/2009 from carlton house 101 new london road chelmsford essex CM2 0PP united kingdom | |
14 Apr 2008 | NEWINC | Incorporation |