- Company Overview for CRYSTAL AND GLASS DISTRIBUTORS LIMITED (06839100)
- Filing history for CRYSTAL AND GLASS DISTRIBUTORS LIMITED (06839100)
- People for CRYSTAL AND GLASS DISTRIBUTORS LIMITED (06839100)
- Charges for CRYSTAL AND GLASS DISTRIBUTORS LIMITED (06839100)
- More for CRYSTAL AND GLASS DISTRIBUTORS LIMITED (06839100)
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) |
---|---|---|---|
05 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2013 | DS01 | Application to strike the company off the register | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2012 | AD01 | Registered office address changed from Hammond Road Elms Industrial Estate Bedford Bedfordshire MK41 0UD England on 20 July 2012 | |
20 Jul 2012 | TM02 | Termination of appointment of Clare Shepherd as a secretary on 17 July 2012 | |
08 Mar 2012 | AR01 |
Annual return made up to 6 March 2012 with full list of shareholders
Statement of capital on 2012-03-08
|
|
26 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Jun 2011 | AP03 | Appointment of Ms Clare Shepherd as a secretary | |
20 Jun 2011 | TM02 | Termination of appointment of Paul Hesse as a secretary | |
09 Jun 2011 | TM01 | Termination of appointment of Radovan Pavlica as a director | |
09 Mar 2011 | AD01 | Registered office address changed from 1 Lurke Street Bedford Bedfordshire MK40 3TN on 9 March 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
02 Dec 2010 | AA | Accounts for a small company made up to 30 June 2010 | |
31 Aug 2010 | AP03 | Appointment of Mr Paul Henry Hesse as a secretary | |
31 Aug 2010 | TM02 | Termination of appointment of William Gaylor as a secretary | |
09 Mar 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
01 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
19 Jun 2009 | 225 | Accounting reference date extended from 31/03/2010 to 30/06/2010 | |
06 Jun 2009 | 288a | Director appointed radovan pavlica | |
06 Mar 2009 | NEWINC | Incorporation |