Advanced company searchLink opens in new window

CRYSTALROCK LIMITED

Company number 05160658

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)
25 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
28 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-30
30 Oct 2013 CH01 Director's details changed for Mr Leigh Gerald Large on 31 August 2012
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2013 TM01 Termination of appointment of Richard Arnold as a director
21 Oct 2013 TM02 Termination of appointment of Richard Arnold as a secretary
07 Jun 2013 TM01 Termination of appointment of Perry Johnson as a director
07 Jun 2013 TM01 Termination of appointment of Perry Johnson as a director
08 May 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Sep 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
11 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
05 Sep 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
05 Sep 2011 AD01 Registered office address changed from 20 Plasmarl Llwydcoed Aberdare Rct CF44 0UD on 5 September 2011
06 May 2011 AA Total exemption small company accounts made up to 30 June 2010
11 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Gen business 08/09/2010
21 Sep 2010 AP01 Appointment of Mr Leigh Gerald Large as a director
21 Sep 2010 AP01 Appointment of Mr Richard Arnold as a director
17 Sep 2010 AP03 Appointment of Richard Arnold as a secretary
14 Sep 2010 TM01 Termination of appointment of Leighton Davies as a director
14 Sep 2010 TM02 Termination of appointment of William Snowdon as a secretary
21 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
30 Jun 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
05 May 2010 AA Total exemption small company accounts made up to 30 June 2009