Advanced company searchLink opens in new window

CRYSTALBREW LIMITED

Company number 08506045

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)
03 Oct 2017 AA Unaudited abridged accounts made up to 30 April 2017
19 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2017 CS01 Confirmation statement made on 26 April 2017 with updates
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2017 PSC01 Notification of David Andrew Snaith as a person with significant control on 28 February 2017
08 Mar 2017 AP01 Appointment of David Andrew Snaith as a director on 28 February 2017
08 Mar 2017 AP01 Appointment of Nicholas James Thomas Snaith Tyldsley as a director on 28 February 2017
08 Mar 2017 TM01 Termination of appointment of Michael Hird as a director on 28 February 2016
08 Mar 2017 TM01 Termination of appointment of Christopher Hird as a director on 28 February 2016
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
07 Jun 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
07 Jun 2016 AD01 Registered office address changed from Unit 40 Bae Systems Brough North Humberside HU15 1EQ England to Humber Enterprise Park Unit 40 Brough North Humberside HU15 1EQ on 7 June 2016
17 Feb 2016 AD01 Registered office address changed from 21 Marina Court Castle Street Hull HU1 1TJ to Unit 40 Bae Systems Brough North Humberside HU15 1EQ on 17 February 2016
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
05 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
22 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
30 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
26 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted