Advanced company searchLink opens in new window

CRYSTAL CLEANING SOLUTIONS LIMITED

Company number 06709708

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 Dec 2013 AD01 Registered office address changed from Moor Bank Farm Broad Street Common Nash Newport Gwent NP18 2AZ Wales on 20 December 2013
05 Nov 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-05
06 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Aug 2013 CC04 Statement of company's objects
06 Aug 2013 SH01 Statement of capital following an allotment of shares on 10 April 2013
  • GBP 800.00
06 Aug 2013 SH08 Change of share class name or designation
02 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Jan 2013 AP01 Appointment of Mr Jamie Martin Davies as a director
25 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
02 Apr 2012 AD01 Registered office address changed from 15 Gold Tops Newport Gwent NP20 4PH on 2 April 2012
22 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Jan 2012 CH01 Director's details changed for Mr Stephen George Baker on 8 January 2012
24 Nov 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
18 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Nov 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
09 Nov 2010 CH01 Director's details changed for Mr Stephen George Baker on 29 September 2010
16 Aug 2010 TM01 Termination of appointment of Denise Hall as a director
17 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Nov 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders
03 Nov 2009 AD01 Registered office address changed from 4 Fields Park Gardens Newport South Wales NP20 5BQ on 3 November 2009
15 Jul 2009 88(2) Ad 29/09/08-29/09/08\gbp si 8@1=8\gbp ic 102/110\
11 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
22 Jun 2009 288b Appointment terminated director michael satherley-bell
22 Apr 2009 88(2) Ad 29/09/08\gbp si 2@1=2\gbp ic 100/102\
15 Apr 2009 288a Director appointed mr michael john satherley-bell