Advanced company searchLink opens in new window

CRYSTAL UMBRELLA (HEALTHCARE) LIMITED

Company number 07016111

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2018 DS01 Application to strike the company off the register
22 Mar 2018 AA Accounts for a dormant company made up to 5 April 2017
17 Oct 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
28 Feb 2017 TM01 Termination of appointment of Philip Lloyd Benson as a director on 8 February 2017
26 Jan 2017 AA01 Current accounting period shortened from 30 September 2017 to 5 April 2017
26 Jan 2017 AA Accounts for a dormant company made up to 30 September 2016
21 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
01 Sep 2016 TM01 Termination of appointment of Timothy James Cumberland as a director on 31 August 2016
06 Jul 2016 AUD Auditor's resignation
24 May 2016 AA Accounts for a dormant company made up to 30 September 2015
15 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000
15 Sep 2015 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to Unitum House 1 the Chase John Tate Road Hertford SG13 7NN
24 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
12 Mar 2015 CH01 Director's details changed for Mr Colin Michael Howell on 12 March 2015
02 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
02 Oct 2014 AD03 Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
01 Oct 2014 AD02 Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN
17 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
22 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
22 Oct 2013 CH01 Director's details changed for Mr Alan Little on 9 September 2013
22 Oct 2013 CH01 Director's details changed for Mr Colin Michael Howell on 9 September 2013
13 Sep 2013 AD01 Registered office address changed from Bluecoats House Bluecoats Ave Ware Road Hertford Hertfordshire SG14 1PB on 13 September 2013
10 Jul 2013 AP01 Appointment of Mr Tim Cumberland as a director