- Company Overview for CRYSTALL SOLUTIONS LTD (09923533)
- Filing history for CRYSTALL SOLUTIONS LTD (09923533)
- People for CRYSTALL SOLUTIONS LTD (09923533)
- Insolvency for CRYSTALL SOLUTIONS LTD (09923533)
- More for CRYSTALL SOLUTIONS LTD (09923533)
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
|
|
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
|