- Company Overview for CRYSTAL CLEARANCE LIMITED (07038944)
- Filing history for CRYSTAL CLEARANCE LIMITED (07038944)
- People for CRYSTAL CLEARANCE LIMITED (07038944)
- Charges for CRYSTAL CLEARANCE LIMITED (07038944)
- Insolvency for CRYSTAL CLEARANCE LIMITED (07038944)
- More for CRYSTAL CLEARANCE LIMITED (07038944)
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) |
---|---|---|---|
06 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Jan 2012 | AD01 | Registered office address changed from 33 Heather Road Hednesford Cannock Staffordshire WS12 4EX United Kingdom on 5 January 2012 | |
29 Dec 2011 | 2.12B | Appointment of an administrator | |
27 Nov 2011 | AR01 |
Annual return made up to 13 October 2011 with full list of shareholders
Statement of capital on 2011-11-27
|
|
22 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
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 | |
19 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Nov 2009 | AP01 | Appointment of Mr Stuart Philip Bridge as a director | |
03 Nov 2009 | MISC | Dublicate appointment | |
23 Oct 2009 | TM01 | Termination of appointment of Barbara Kahan as a director | |
13 Oct 2009 | NEWINC | Incorporation |