- Company Overview for CRYSELCO LIGHTING LIMITED (09991255)
- Filing history for CRYSELCO LIGHTING LIMITED (09991255)
- People for CRYSELCO LIGHTING LIMITED (09991255)
- Charges for CRYSELCO LIGHTING LIMITED (09991255)
- Insolvency for CRYSELCO LIGHTING LIMITED (09991255)
- More for CRYSELCO LIGHTING LIMITED (09991255)
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 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Jan 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Dec 2016 | AD01 | Registered office address changed from 274 Ampthill Road Bedford MK42 9QJ England to 100 st. James Road Northampton NN5 5LF on 9 December 2016 | |
07 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
07 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2016 | TM01 | Termination of appointment of Annette Caroline Faill as a director on 31 July 2016 | |
23 Mar 2016 | AD01 | Registered office address changed from 114 High Street Cranfield Beds MK43 0DG United Kingdom to 274 Ampthill Road Bedford MK42 9QJ on 23 March 2016 | |
17 Mar 2016 | CERTNM |
Company name changed crystal electric lighting company LIMITED\certificate issued on 17/03/16
|
|
17 Mar 2016 | CONNOT | Change of name notice | |
03 Mar 2016 | MR01 | Registration of charge 099912550001, created on 3 March 2016 | |
29 Feb 2016 | AP01 | Appointment of Mrs Annette Caroline Faill as a director on 8 February 2016 | |
08 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-08
|