- Company Overview for CRISTAL MOBILE HOMES LIMITED (08758929)
- Filing history for CRISTAL MOBILE HOMES LIMITED (08758929)
- People for CRISTAL MOBILE HOMES LIMITED (08758929)
- Charges for CRISTAL MOBILE HOMES LIMITED (08758929)
- More for CRISTAL MOBILE HOMES LIMITED (08758929)
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) |
---|---|---|---|
26 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jun 2018 | DS01 | Application to strike the company off the register | |
05 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
02 May 2018 | PSC07 | Cessation of Humber Caravans Ltd as a person with significant control on 18 September 2017 | |
02 May 2018 | PSC01 | Notification of Brian Roberts as a person with significant control on 18 September 2017 | |
02 May 2018 | PSC01 | Notification of Lawrence Hope Sandy Knowles as a person with significant control on 18 September 2017 | |
02 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2018 | AD01 | Registered office address changed from Frogowse Station Lane Newport Brough East Yorkshire HU15 2PX England to Tennyson House Cowley Road Cambridge CB4 0WZ on 30 April 2018 | |
24 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Mar 2017 | MR04 | Satisfaction of charge 087589290001 in full | |
27 Feb 2017 | MR01 | Registration of charge 087589290002, created on 22 February 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
11 Jun 2016 | AD01 | Registered office address changed from 623 Spring Bank West Hull HU3 6LD to Frogowse Station Lane Newport Brough East Yorkshire HU15 2PX on 11 June 2016 | |
18 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2016 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2015 | AA01 | Current accounting period extended from 30 November 2014 to 31 March 2015 |