Advanced company searchLink opens in new window

CRYSTALL SOLUTIONS LTD

Company number 09923533

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)
20 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Feb 2019 AD01 Registered office address changed from 5 Cromwell & Co Insolvency Practitioners Torwood Close, Westwood Business Park Coventry CV4 8HX England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 18 February 2019
15 Feb 2019 600 Appointment of a voluntary liquidator
15 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-30
15 Feb 2019 LIQ02 Statement of affairs
04 Jan 2019 AD01 Registered office address changed from Unit 22 Alliance Close Attleborough Fields Ind Estate Nuneaton CV11 6SD England to 5 Cromwell & Co Insolvency Practitioners Torwood Close, Westwood Business Park Coventry CV4 8HX on 4 January 2019
19 Feb 2018 AD01 Registered office address changed from 20 Chapel Street Liverpool L3 9AG England to Unit 22 Alliance Close Attleborough Fields Ind Estate Nuneaton CV11 6SD on 19 February 2018
30 Jan 2018 AA Micro company accounts made up to 31 December 2017
29 Dec 2017 AA Total exemption small company accounts made up to 31 December 2016
12 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with updates
12 Nov 2017 TM01 Termination of appointment of Stephanie Murdock as a director on 1 November 2017
02 Nov 2017 AP01 Appointment of Mr Kulbir Singh Rai as a director on 1 June 2017
02 Oct 2017 AP01 Appointment of Miss Stephanie Murdock as a director on 2 October 2017
02 Oct 2017 TM01 Termination of appointment of Lindy Mguni as a director on 2 October 2017
02 Oct 2017 AD01 Registered office address changed from 47 Richmond Street Liverpool L1 1EF England to 20 Chapel Street Liverpool L3 9AG on 2 October 2017
28 Sep 2017 TM01 Termination of appointment of Pierre White as a director on 28 September 2017
28 Sep 2017 AP01 Appointment of Miss Lindy Mguni as a director on 28 September 2017
19 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2017 CS01 Confirmation statement made on 20 December 2016 with updates
02 Aug 2017 CH01 Director's details changed for Mr Pierre White on 2 August 2017
02 Aug 2017 AD01 Registered office address changed from 163 Plomer Avenue Hoddesdon Hertfordshire EN11 9FQ England to 47 Richmond Street Liverpool L1 1EF on 2 August 2017
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2016 AD01 Registered office address changed from 19 John Walker House Walmgate York YO1 9SX United Kingdom to 163 Plomer Avenue Hoddesdon Hertfordshire EN11 9FQ on 3 March 2016
21 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-21
  • GBP 100