Advanced company searchLink opens in new window

CRYSTAL CUT DIAMOND DRILLING LIMITED

Company number 07038897

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)
08 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
22 Sep 2016 4.68 Liquidators' statement of receipts and payments to 13 July 2016
18 Sep 2015 4.68 Liquidators' statement of receipts and payments to 13 July 2015
03 Sep 2014 4.68 Liquidators' statement of receipts and payments to 13 July 2014
10 Oct 2013 4.68 Liquidators' statement of receipts and payments to 13 July 2013
01 Oct 2012 4.68 Liquidators' statement of receipts and payments to 13 July 2012
20 Jul 2011 AD01 Registered office address changed from 33 Heather Road Hednesford Cannock Staffordshire WS12 4EX United Kingdom on 20 July 2011
19 Jul 2011 4.20 Statement of affairs with form 4.19
19 Jul 2011 600 Appointment of a voluntary liquidator
19 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Feb 2011 AD01 Registered office address changed from 33 Wolverhampton Road Cannock Staffordshire WS11 1AP United Kingdom on 4 February 2011
11 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
Statement of capital on 2010-11-11
  • GBP 100
19 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
13 Nov 2009 SH01 Statement of capital following an allotment of shares on 13 October 2009
  • GBP 100
06 Nov 2009 AP01 Appointment of Mr Stuart Philip Bridge as a director
23 Oct 2009 TM01 Termination of appointment of Barbara Kahan as a director
13 Oct 2009 NEWINC Incorporation