Advanced company searchLink opens in new window

CRYSTAL COLLINS LIMITED

Company number 13300828

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)
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2023 AA Micro company accounts made up to 31 March 2022
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2023 AP01 Appointment of Mr Anthony Jenkins as a director on 7 November 2022
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2023 CS01 Confirmation statement made on 14 December 2022 with no updates
22 Feb 2023 AD01 Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to Initial Business Centre Wilson Park Monsall Road Manchester M40 8WN on 22 February 2023
18 Oct 2022 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 18 October 2022
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
14 Dec 2021 PSC07 Cessation of Lorraine June Farrin as a person with significant control on 3 December 2021
14 Dec 2021 TM01 Termination of appointment of Lorraine June Farrin as a director on 3 December 2021
14 Dec 2021 PSC01 Notification of Gemma Claire Spilsbury as a person with significant control on 28 November 2021
14 Dec 2021 AP01 Appointment of Mrs Gemma Claire Spilsbury as a director on 28 November 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
25 Nov 2021 PSC01 Notification of Lorraine June Farrin as a person with significant control on 24 November 2021
25 Nov 2021 AP01 Appointment of Miss Lorraine June Farrin as a director on 25 November 2021
25 Nov 2021 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 83 Ducie Street Manchester M1 2JQ on 25 November 2021
25 Nov 2021 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 25 November 2021
25 Nov 2021 TM01 Termination of appointment of Marc Anthony Feldman as a director on 24 November 2021
15 Nov 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 15 November 2021
15 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 15 November 2021
29 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-29
  • GBP 100