Advanced company searchLink opens in new window

CRISTAL INTERNATIONAL CARE LIMITED

Company number 09701144

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)
30 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
17 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 14 December 2021
06 Jan 2021 AD01 Registered office address changed from Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ England to Cvr Global Llp Town Wall House Balkerne Hill Colchester CO3 3AD on 6 January 2021
06 Jan 2021 LIQ01 Declaration of solvency
05 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-15
05 Jan 2021 600 Appointment of a voluntary liquidator
18 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Oct 2020 SH01 Statement of capital following an allotment of shares on 19 October 2020
  • GBP 83,367
27 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
09 Jul 2020 PSC05 Change of details for Check Safety First Ltd as a person with significant control on 24 December 2019
08 Jul 2020 PSC05 Change of details for Check Safety First Ltd as a person with significant control on 23 December 2019
18 Mar 2020 CH01 Director's details changed for Mr Stephen David Tate on 17 March 2020
09 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2019 AD01 Registered office address changed from The Wine Warehouse the Back Chepstow Monmouthshire NP16 5HH Wales to Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ on 24 December 2019
23 Dec 2019 AP01 Appointment of Julian Burge as a director on 13 December 2019
23 Dec 2019 TM02 Termination of appointment of Leslie Thomas Oxley as a secretary on 13 December 2019
23 Dec 2019 TM01 Termination of appointment of Mark Alexander Harrington as a director on 13 December 2019
23 Dec 2019 AP04 Appointment of Intertek Secretaries Limited as a secretary on 13 December 2019
12 Dec 2019 MR04 Satisfaction of charge 097011440002 in full
12 Dec 2019 MR04 Satisfaction of charge 097011440001 in full
21 Oct 2019 TM01 Termination of appointment of Jason Stuart Burnett as a director on 1 October 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
18 Jul 2019 MR01 Registration of charge 097011440002, created on 18 July 2019